COOKSON CONNER COURIER PLATING LTD

06507938
COLDMEECE EST SWYNNERTON STONE STAFFORDSHIRE ST15 0SP

Documents

Documents
Date Category Description Pages
14 Aug 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
29 May 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
15 Feb 2012 officers Termination of appointment of director (Colin Cookson) 2 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2011 officers Appointment of director (Mr Derek Conner) 2 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Colin Cookson) 2 Buy now
23 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
27 May 2009 officers Appointment terminated director derek conner 1 Buy now
09 Mar 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
19 Feb 2008 officers New secretary appointed 1 Buy now
19 Feb 2008 officers New director appointed 1 Buy now
19 Feb 2008 officers New director appointed 1 Buy now
19 Feb 2008 officers Secretary resigned 1 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 incorporation Incorporation Company 14 Buy now