THE COPYRIGHT PROTECTION AGENCY (UK) LIMITED

SC215619
ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN

Documents

Documents
Date Category Description Pages
07 Dec 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
05 Dec 2011 accounts Annual Accounts 5 Buy now
23 Nov 2011 officers Change of particulars for director (Raymond Michael Mclennan) 2 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
09 Nov 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for corporate secretary (Morisons Secretaries Limited) 2 Buy now
18 Dec 2009 accounts Annual Accounts 4 Buy now
09 Mar 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Return made up to 09/02/08; full list of members 2 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
10 Dec 2007 accounts Annual Accounts 5 Buy now
12 Mar 2007 annual-return Return made up to 09/02/07; full list of members 6 Buy now
19 Dec 2006 accounts Annual Accounts 11 Buy now
07 Aug 2006 officers Secretary's particulars changed 1 Buy now
09 Mar 2006 annual-return Return made up to 09/02/06; full list of members 6 Buy now
04 Jan 2006 accounts Annual Accounts 11 Buy now
10 Mar 2005 annual-return Return made up to 09/02/05; full list of members 6 Buy now
17 Sep 2004 accounts Annual Accounts 6 Buy now
17 Sep 2004 accounts Annual Accounts 5 Buy now
20 Feb 2004 annual-return Return made up to 09/02/04; full list of members 6 Buy now
03 Apr 2003 annual-return Return made up to 09/02/03; full list of members 6 Buy now
10 Dec 2002 accounts Annual Accounts 12 Buy now
01 Oct 2002 officers New secretary appointed 1 Buy now
01 Oct 2002 officers Secretary resigned 1 Buy now
02 May 2002 annual-return Return made up to 09/02/02; full list of members 6 Buy now
24 Dec 2001 address Registered office changed on 24/12/01 from: 8 old mill court gilmerton road edinburgh midlothian 1 Buy now
24 Dec 2001 officers New secretary appointed 2 Buy now
24 Dec 2001 officers Secretary resigned 1 Buy now
18 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2001 officers Director resigned 1 Buy now
29 Jun 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
09 Feb 2001 incorporation Incorporation Company 15 Buy now