COOPER WELCH LIMITED

06913407
9 TAUNTON ROAD WIVELISCOMBE SOMERSET TA4 2TQ TA4 2TQ

Documents

Documents
Date Category Description Pages
17 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2013 officers Termination of appointment of director 1 Buy now
18 Feb 2013 officers Appointment of director (Mr Kenneth Reginald George Welch) 2 Buy now
20 Jun 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 May 2012 gazette Gazette Notice Voluntary 1 Buy now
15 May 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
13 Dec 2011 accounts Annual Accounts 5 Buy now
11 Mar 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 officers Change of particulars for director (Brett Cooper) 2 Buy now
11 Mar 2011 officers Termination of appointment of director (Carmela Cooper) 1 Buy now
07 Mar 2011 resolution Resolution 3 Buy now
24 Feb 2011 resolution Resolution 3 Buy now
18 Aug 2010 officers Termination of appointment of director (Kenneth Welch) 2 Buy now
18 Aug 2010 officers Appointment of director (Carmela Marea Cooper) 3 Buy now
13 Aug 2010 accounts Annual Accounts 5 Buy now
16 Jul 2010 capital Return of Allotment of shares 5 Buy now
22 Jun 2010 annual-return Annual Return 14 Buy now
11 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
18 Nov 2009 officers Termination of appointment of director (Kristelle Chant) 2 Buy now
17 Sep 2009 officers Director appointed kristelle gabrielle chant 1 Buy now
17 Sep 2009 officers Director appointed brett cooper 1 Buy now
26 Aug 2009 resolution Resolution 14 Buy now
26 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2009 capital Ad 12/08/09 gbp si 100@1=100 gbp si 15000@0.01=150 gbp ic 100/350 2 Buy now
22 May 2009 incorporation Incorporation Company 16 Buy now