- Company Overview for COOPER SECURITIES LIMITED (01271061)
- Filing history for COOPER SECURITIES LIMITED (01271061)
- People for COOPER SECURITIES LIMITED (01271061)
- Charges for COOPER SECURITIES LIMITED (01271061)
- More for COOPER SECURITIES LIMITED (01271061)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2001 | 363a | Return made up to 01/03/01; full list of members | |
10 Dec 2000 | 288b | Secretary resigned | |
10 Dec 2000 | 288b | Director resigned | |
10 Dec 2000 | 287 | Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP | |
10 Dec 2000 | 288a | New director appointed | |
10 Dec 2000 | 288a | New secretary appointed;new director appointed | |
17 Oct 2000 | AA | Accounts for a dormant company made up to 31 December 1999 | |
04 Apr 2000 | 363a | Return made up to 01/03/00; full list of members | |
17 Aug 1999 | AA | Accounts for a dormant company made up to 31 December 1998 | |
30 Mar 1999 | 363a | Return made up to 01/03/99; full list of members | |
19 Jun 1998 | AA | Accounts for a dormant company made up to 31 December 1997 | |
31 Mar 1998 | 363a | Return made up to 01/03/98; full list of members | |
16 Jul 1997 | AA | Accounts for a dormant company made up to 27 December 1996 | |
04 Apr 1997 | 363a | Return made up to 01/03/97; full list of members | |
23 Sep 1996 | AA | Accounts for a dormant company made up to 29 December 1995 | |
23 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
12 Apr 1996 | 363x | Return made up to 01/03/96; full list of members | |
25 Nov 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Nov 1995 | 225(1) | Accounting reference date shortened from 31/01 to 31/12 | |
05 Oct 1995 | 288 | Secretary resigned;new secretary appointed | |
29 Sep 1995 | AUD |
Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAuditor's resignation |
09 Aug 1995 | 288 | New director appointed | |
01 Aug 1995 | 288 | Director resigned;new director appointed | |
01 Aug 1995 | 287 | Registered office changed on 01/08/95 from: c/o ci group PLC deiant house pendeford office park wobaston road wolverhampton WV9 5HA | |
26 Jun 1995 | AA | Full accounts made up to 31 January 1995 |