C & C MOTAQUIP LIMITED

Company Documents

DateDescription
01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/082 December 2008 FIRST GAZETTE

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON COLLINS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 ALTER MEMORANDUM 16/05/00

View Document

05/06/005 June 2000

View Document

05/06/005 June 2000 Resolutions

View Document

05/06/005 June 2000 Resolutions

View Document

05/06/005 June 2000 Resolutions

View Document

05/06/005 June 2000 Resolutions

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 16/05/00

View Document

01/06/001 June 2000

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: G OFFICE CHANGED 24/05/00 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED HERONDEAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 Incorporation

View Document

18/04/0018 April 2000 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