Cooper Welch Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 13, 2011)
- all other documents available
- 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
|
Locality |
Wiveliscombe And West Deane |
Region |
Somerset, England |
Postal Code |
TA42TQ
|
Sector |
Accounting, auditing; tax consult |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |