Cooper Welch LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 13, 2011)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
JO JO MAY 2009 LIMITED
WELCH & COOPER LIMITED
WELCH & COOPER BUSINESS SERVICES LIMITED
COOPER & WELCH BUSINESS SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06913407 |
Record last updated | Monday, May 26, 2014 5:48:18 PM UTC |
Official Address | 9 Taunton Road Wiveliscombe And West Deane There are 45 companies registered at this street |
Postal Code | TA42TQ |
Sector | Accounting, auditing; tax consult |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 17, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jun 4, 2013 | First notification of strike - off in london gazette | |
Registry | Feb 19, 2013 | Resignation of one Director | |
Registry | Feb 18, 2013 | Appointment of a man as Director | |
Registry | Feb 1, 2013 | Appointment of a man as Accountant and Director | |
Registry | Jun 20, 2012 | Striking-off action suspended | |
Registry | May 22, 2012 | First notification of strike - off in london gazette | |
Registry | May 15, 2012 | Striking off application by a company | |
Financials | Dec 13, 2011 | Annual accounts | |
Registry | Mar 11, 2011 | Annual return | |
Registry | Mar 11, 2011 | Resignation of one Director | |
Registry | Mar 11, 2011 | Change of particulars for director | |
Registry | Mar 7, 2011 | Company name change | |
Registry | Mar 7, 2011 | Change of name certificate | |
Registry | Feb 24, 2011 | Company name change | |
Registry | Feb 24, 2011 | Change of name certificate | |
Registry | Jan 31, 2011 | Resignation of one Director (a woman) | |
Registry | Aug 18, 2010 | Resignation of one Director | |
Registry | Aug 18, 2010 | Appointment of a woman as Director | |
Financials | Aug 13, 2010 | Annual accounts | |
Registry | Jul 16, 2010 | Return of allotment of shares | |
Registry | Jul 12, 2010 | Appointment of a woman as Director | |
Registry | Jun 22, 2010 | Annual return | |
Registry | Apr 11, 2010 | Company name change | |
Registry | Apr 11, 2010 | Change of name certificate | |
Registry | Apr 11, 2010 | Notice of change of name nm01 - resolution | |
Registry | Nov 18, 2009 | Resignation of one Director | |
Registry | Oct 1, 2009 | Resignation of one Trainee Accountant and one Director (a man) | |
Registry | Sep 17, 2009 | Appointment of a director | |
Registry | Sep 17, 2009 | Appointment of a man as Director | |
Registry | Aug 27, 2009 | Company name change | |
Registry | Aug 26, 2009 | £ nc 1000/1500000 | |
Registry | Aug 26, 2009 | Change of name certificate | |
Registry | Aug 24, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 13, 2009 | Two appointments: 2 men | |
Registry | May 22, 2009 | Two appointments: a person and a man | |