C AND R CONSULTANTS INTERNATIONAL LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

26/07/1026 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CARL READ / 06/05/2010

View Document

07/05/107 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/09/092 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RUPERT READ / 10/04/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE READ / 10/02/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM NETHERCOTE LEWKNOR OXFORDSHIRE OX49 5RX

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: G OFFICE CHANGED 23/08/02 NETHERCOTE NETHERCOTE LANE, LEWKNOR WATLINGTON OXFORDSHIRE OX9 5RX

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: G OFFICE CHANGED 07/06/99 229 NETHER STREET LONDON N3 1NT

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9919 May 1999 Incorporation

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