COOPERVALE LTD

05049182
1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN

Documents

Documents
Date Category Description Pages
01 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
16 May 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2017 officers Termination of appointment of director (Aubrey Weis) 1 Buy now
23 Mar 2017 officers Termination of appointment of secretary (Jacob Adler) 1 Buy now
23 Mar 2017 officers Termination of appointment of director (Pearl Adler) 1 Buy now
16 Nov 2016 accounts Annual Accounts 2 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 accounts Annual Accounts 2 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 4 Buy now
02 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2013 mortgage Statement of release/cease from a charge 5 Buy now
01 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
11 Nov 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 4 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for director (Mr Aubrey Weis) 2 Buy now
24 Dec 2009 accounts Annual Accounts 4 Buy now
24 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
28 Dec 2008 accounts Annual Accounts 4 Buy now
20 Mar 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
19 Dec 2007 accounts Annual Accounts 4 Buy now
22 May 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
06 Jan 2007 accounts Annual Accounts 4 Buy now
18 May 2006 annual-return Return made up to 19/02/06; full list of members 2 Buy now
18 May 2006 address Registered office changed on 18/05/06 from: 7 brantwood road salford manchester lancashire M7 4EN 1 Buy now
22 Dec 2005 accounts Annual Accounts 4 Buy now
30 Aug 2005 officers New director appointed 3 Buy now
11 May 2005 annual-return Return made up to 19/02/05; full list of members 6 Buy now
28 Sep 2004 mortgage Particulars of mortgage/charge 6 Buy now
11 Sep 2004 mortgage Particulars of mortgage/charge 5 Buy now
13 May 2004 officers Secretary resigned 1 Buy now
13 May 2004 officers New director appointed 2 Buy now
13 May 2004 officers New secretary appointed 2 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: 386 palatine road northenden manchester M22 4FZ 1 Buy now
13 May 2004 officers Director resigned 1 Buy now
19 Feb 2004 incorporation Incorporation Company 11 Buy now