C C WALLS CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WALLS / 26/09/2012

View Document

02/11/122 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE WALLS / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WALLS / 27/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 05/04/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM:
105 DERBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5AE

View Document

08/11/028 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/12/007 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

25/10/9625 October 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