C AND C MORTGAGES LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 01/07/2009

View Document

13/08/0913 August 2009 SECRETARY'S PARTICULARS GREAVES & CO BUSINESS SERVICES LIMITED

View Document

26/05/0926 May 2009 First Gazette

View Document

12/06/0812 June 2008 DIRECTOR'S PARTICULARS ROSEMARY ANSTEY

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: THE GARDEN OFFICE PINE GRANGE BATH ROAD BOURNEMOUTH DORSET BH1 2PF

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: LITTLE MAPLES ST ALDHELMS ROAD POOLE DORSET BH13 6BS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company