COOPERS DISTRIBUTION LIMITED

09080762
UNIT 2 BICESTER PARK CHARBRIDGE LANE BICESTER OX26 4SS

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Compulsory 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 officers Termination of appointment of secretary (Sarah Jane Deeley) 1 Buy now
29 Mar 2016 officers Termination of appointment of director (Sarah Jane Deeley) 1 Buy now
16 Feb 2016 officers Appointment of secretary (Miss Sarah Jane Deeley) 2 Buy now
16 Feb 2016 officers Appointment of director (Miss Sarah Jane Deeley) 2 Buy now
16 Feb 2016 officers Termination of appointment of director (Samantha Mccarthy) 1 Buy now
15 Dec 2015 accounts Annual Accounts 35 Buy now
09 Jul 2015 annual-return Annual Return 6 Buy now
07 May 2015 officers Termination of appointment of secretary (Malcolm Stuart Thomson) 1 Buy now
07 May 2015 officers Appointment of director (Mrs Samantha Mccarthy) 2 Buy now
07 May 2015 officers Termination of appointment of secretary (Malcolm Stuart Thomson) 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Malcolm Stuart Thomson) 2 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2014 resolution Resolution 28 Buy now
30 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Aug 2014 officers Appointment of director (Mr Peter Thomas Stanley Boyd) 2 Buy now
20 Aug 2014 officers Appointment of secretary (Mr Malcolm Stuart Thomson) 2 Buy now
20 Aug 2014 officers Appointment of director (Mr Malcolm Stuart Thomson) 2 Buy now
20 Aug 2014 capital Return of Allotment of shares 3 Buy now
20 Aug 2014 capital Return of Allotment of shares 4 Buy now
20 Aug 2014 mortgage Registration of a charge 48 Buy now
19 Aug 2014 capital Return of Allotment of shares 3 Buy now
13 Aug 2014 mortgage Registration of a charge 29 Buy now
13 Aug 2014 mortgage Registration of a charge 40 Buy now
30 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
11 Jun 2014 incorporation Incorporation Company 14 Buy now