C & C RECYCLING LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR GAVIN HOWARD GRAVESON

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LUSHER

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR TOM SPAUL

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
8TH FLOOR 210
PENTONVILLE ROAD
LONDON
N1 9JY
ENGLAND

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR ROBERT CHARLES HUNT

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR ROBERT CHARLES HUNT

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR DAVID LUSHER

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GERRARD / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR DAVID JAMES GERRARD

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM SPAUL / 01/10/2009

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BERRY / 01/10/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUNT

View Document

14/01/0914 January 2009 SECRETARY APPOINTED RICHARD BERRY

View Document

14/01/0914 January 2009 RESIGN AND APPOINT SECRETARY`S 20/10/2008

View Document

02/05/082 May 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL MARSDEN

View Document

28/04/0828 April 2008 SECRETARY APPOINTED ROBERT CHARLES HUNT

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED AXEL DE SAINT QUENTIN

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER WRIGHT

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED TOM SPAUL

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: GISTERED OFFICE CHANGED ON 17/04/2008 FROM UNIT 3 IRWELL WORKS LOWER WOODHILL ROAD BURY LANCASHIRE BL8 1BY

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 � NC 10000/500000 02/03/00

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9820 October 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: G OFFICE CHANGED 20/10/98 8 WESTMINSTER ROAD ASTLEY BRIDGE BOLTON BOLTON LANCASHIRE BL1 7JA

View Document

20/10/9820 October 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 FIRST GAZETTE

View Document

24/03/9724 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: G OFFICE CHANGED 25/03/96 NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

21/03/9621 March 1996 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