C & C DEVELOPMENTS (BRADFORD) LIMITED

Company Documents

DateDescription
05/11/125 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1111 March 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

11/03/1111 March 2011 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 05/11/2012: DEFER TO 05/11/2012

View Document

23/06/0823 June 2008 ORDER OF COURT TO WIND UP

View Document

22/01/0822 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/12/0710 December 2007 APPLICATION FOR STRIKING-OFF

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/06

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/03

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 26/09/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

27/03/0227 March 2002 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