Cooper Materials Handling Ltd was registered on 06 April 1995, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIELD, James Douglas Richard | 19 November 2008 | 23 October 2012 | 1 |
GARTH, Colin John | 22 March 2004 | 19 October 2008 | 1 |
JONES, David William | 13 January 1998 | 31 March 2003 | 1 |
LOWES, Brian | 22 March 2004 | 01 November 2004 | 1 |
MIDDLETON, Andrew Bruce | 22 March 2004 | 30 September 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 November 2018 | |
AM23 - N/A | 21 August 2018 | |
AM10 - N/A | 09 May 2018 | |
AM16 - N/A | 17 April 2018 | |
AM07 - N/A | 17 January 2018 | |
AM02 - N/A | 29 November 2017 | |
AM03 - N/A | 29 November 2017 | |
AD01 - Change of registered office address | 17 October 2017 | |
AM01 - N/A | 12 October 2017 | |
PSC07 - N/A | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 17 December 2016 | |
AD01 - Change of registered office address | 27 May 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AA01 - Change of accounting reference date | 27 May 2014 | |
AR01 - Annual Return | 16 May 2014 | |
CERTNM - Change of name certificate | 10 December 2013 | |
CONNOT - N/A | 03 December 2013 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA01 - Change of accounting reference date | 24 October 2012 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
SH01 - Return of Allotment of shares | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
TM02 - Termination of appointment of secretary | 01 October 2012 | |
AD01 - Change of registered office address | 01 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
MISC - Miscellaneous document | 20 September 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 07 May 2012 | |
RP04 - N/A | 20 March 2012 | |
AUD - Auditor's letter of resignation | 11 May 2011 | |
AD01 - Change of registered office address | 18 April 2011 | |
AR01 - Annual Return | 17 April 2011 | |
AD01 - Change of registered office address | 17 April 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 20 September 2010 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 05 January 2010 | |
225 - Change of Accounting Reference Date | 08 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 2009 | |
RESOLUTIONS - N/A | 06 June 2009 | |
123 - Notice of increase in nominal capital | 06 June 2009 | |
363a - Annual Return | 10 April 2009 | |
288b - Notice of resignation of directors or secretaries | 10 April 2009 | |
AA - Annual Accounts | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 04 February 2008 | |
AUD - Auditor's letter of resignation | 23 November 2007 | |
363s - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 24 November 2005 | |
AAMD - Amended Accounts | 29 April 2005 | |
363s - Annual Return | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
AA - Annual Accounts | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
CERTNM - Change of name certificate | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
CERTNM - Change of name certificate | 07 June 2004 | |
AA - Annual Accounts | 04 June 2004 | |
288a - Notice of appointment of directors or secretaries | 12 May 2004 | |
363s - Annual Return | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
AA - Annual Accounts | 07 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 16 December 2003 | |
363s - Annual Return | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 28 April 2000 | |
363s - Annual Return | 26 April 2000 | |
AA - Annual Accounts | 17 December 1999 | |
AUD - Auditor's letter of resignation | 07 April 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 06 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 April 1998 | |
288a - Notice of appointment of directors or secretaries | 24 April 1998 | |
288a - Notice of appointment of directors or secretaries | 24 April 1998 | |
288a - Notice of appointment of directors or secretaries | 24 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1997 | |
363s - Annual Return | 06 June 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 03 August 1996 | |
395 - Particulars of a mortgage or charge | 03 June 1995 | |
288 - N/A | 11 April 1995 | |
NEWINC - New incorporation documents | 06 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 November 2008 | Outstanding |
N/A |
Legal mortgage | 01 August 2003 | Outstanding |
N/A |
Fixed and floating charge | 31 May 1995 | Outstanding |
N/A |