COPY IMAGING LIMITED

04058891
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG

Documents

Documents
Date Category Description Pages
25 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
25 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
04 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
27 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
07 Apr 2017 resolution Resolution 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 5 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 5 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 accounts Annual Accounts 4 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 4 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
22 Sep 2011 annual-return Annual Return 3 Buy now
21 Jul 2011 accounts Annual Accounts 4 Buy now
13 Sep 2010 annual-return Annual Return 3 Buy now
13 Sep 2010 officers Change of particulars for director (Barry Bond) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Allyson Bond) 2 Buy now
13 Sep 2010 officers Change of particulars for secretary (Barry Bond) 1 Buy now
02 Aug 2010 accounts Annual Accounts 4 Buy now
11 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
13 Aug 2009 accounts Annual Accounts 4 Buy now
29 Aug 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 4 Buy now
14 Nov 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
19 Aug 2007 accounts Annual Accounts 4 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB 1 Buy now
19 Sep 2006 annual-return Return made up to 24/08/06; full list of members 2 Buy now
21 Aug 2006 accounts Annual Accounts 4 Buy now
14 Sep 2005 annual-return Return made up to 24/08/05; full list of members 7 Buy now
10 Aug 2005 accounts Annual Accounts 4 Buy now
23 Sep 2004 annual-return Return made up to 24/08/04; full list of members 7 Buy now
01 Sep 2004 accounts Annual Accounts 4 Buy now
10 Dec 2003 annual-return Return made up to 24/08/03; full list of members 7 Buy now
31 Aug 2003 accounts Annual Accounts 4 Buy now
24 Sep 2002 annual-return Return made up to 24/08/02; full list of members 7 Buy now
24 Jun 2002 accounts Annual Accounts 3 Buy now
10 Oct 2001 capital Ad 08/10/01--------- £ si 120000@1=120000 £ ic 50000/170000 2 Buy now
20 Sep 2001 annual-return Return made up to 24/08/01; full list of members 6 Buy now
23 Jan 2001 accounts Accounting reference date extended from 31/08/01 to 31/10/01 1 Buy now
23 Jan 2001 capital Ad 18/01/01--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
31 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
31 Aug 2000 officers New director appointed 2 Buy now
31 Aug 2000 address Registered office changed on 31/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
31 Aug 2000 officers Secretary resigned 1 Buy now
31 Aug 2000 officers Director resigned 1 Buy now
24 Aug 2000 incorporation Incorporation Company 16 Buy now