COPE ALLMAN INTERNATIONAL (MANAGEMENT SERVICES) LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary 2019-01-08 View Report
Capital. Capital statement capital company with date currency figure 2018-10-23 View Report
Gazette. Gazette notice voluntary 2018-10-23 View Report
Dissolution. Dissolution application strike off company 2018-10-10 View Report
Capital. Description: Statement by Directors. 2018-10-09 View Report
Insolvency. Description: Solvency Statement dated 20/09/18. 2018-10-09 View Report
Resolution. Description: Resolutions. 2018-10-09 View Report
Accounts. Accounts type dormant 2018-05-16 View Report
Accounts. Accounts type dormant 2017-10-04 View Report
Confirmation statement. Statement with updates 2017-09-26 View Report
Officers. Change date: 2016-12-13. Officer name: B-R Secretariat Limited. 2017-01-17 View Report
Address. New address: 100 Capability Green Luton Bedfordshire LU1 3LG. Change date: 2016-12-13. Old address: Third Floor 4 Millbank London SW1P 3XR. 2016-12-13 View Report
Officers. Termination date: 2016-11-30. Officer name: Christopher James Drummond. 2016-12-01 View Report
Officers. Officer name: Mr Richard John Peachey. Appointment date: 2016-09-30. 2016-11-15 View Report
Officers. Termination date: 2016-09-30. Officer name: David William Gibson. 2016-11-11 View Report
Officers. Appointment date: 2016-09-30. Officer name: Mr Philip James Hocken. 2016-11-11 View Report
Confirmation statement. Statement with updates 2016-09-29 View Report
Accounts. Accounts type dormant 2016-05-12 View Report
Annual return. With made up date full list shareholders 2015-10-01 View Report
Accounts. Accounts type dormant 2015-06-23 View Report
Annual return. With made up date full list shareholders 2014-09-22 View Report
Officers. Officer name: Mr David William Gibson. Change date: 2014-09-01. 2014-09-16 View Report
Accounts. Accounts type dormant 2014-08-07 View Report
Officers. Officer name: Mr Christopher James Drummond. 2013-10-03 View Report
Officers. Officer name: Stuart Bull. 2013-10-03 View Report
Annual return. With made up date full list shareholders 2013-09-26 View Report
Accounts. Accounts type dormant 2013-05-02 View Report
Annual return. With made up date full list shareholders 2012-09-27 View Report
Accounts. Accounts type dormant 2012-07-05 View Report
Annual return. With made up date full list shareholders 2011-10-13 View Report
Accounts. Accounts type dormant 2011-05-26 View Report
Annual return. With made up date full list shareholders 2010-09-22 View Report
Officers. Officer name: B-R Secretariat Limited. Change date: 2010-09-20. 2010-09-22 View Report
Accounts. Accounts type dormant 2010-05-27 View Report
Annual return. Legacy 2009-09-25 View Report
Accounts. Accounts type dormant 2009-03-28 View Report
Annual return. Legacy 2008-09-29 View Report
Accounts. Accounts type dormant 2008-03-12 View Report
Annual return. Legacy 2007-09-20 View Report
Accounts. Accounts type dormant 2007-03-10 View Report
Annual return. Legacy 2006-09-29 View Report
Officers. Description: Director resigned. 2006-09-28 View Report
Accounts. Accounts type dormant 2006-03-29 View Report
Annual return. Legacy 2005-09-21 View Report
Address. Description: Location of register of members. 2005-09-21 View Report
Accounts. Accounts type dormant 2005-06-25 View Report
Annual return. Legacy 2004-10-21 View Report
Officers. Description: Director's particulars changed. 2004-09-29 View Report
Accounts. Accounts type dormant 2004-09-22 View Report
Annual return. Legacy 2003-10-23 View Report