C & E HOLDINGS LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1127 October 2011 APPLICATION FOR STRIKING-OFF

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALVERN EMBER

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR CHAPMAN

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVERN ALBERT EMBER / 23/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTOR BRIAN CHAPMAN / 23/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: G OFFICE CHANGED 22/08/06 200 SALISBURY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3PE

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: G OFFICE CHANGED 15/02/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0123 January 2001 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