C EVENTS LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/12/1320 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/12/1316 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED C SQUARED EVENTS LIMITED
CERTIFICATE ISSUED ON 16/12/13

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
115 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0AX

View Document

05/12/135 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/1219 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL COOK

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 28/10/10 NO CHANGES

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY DAVINDER GOLAR

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED SIMON JOHN MARQUIS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MICHAEL BAYER

View Document

12/06/0912 June 2009 SECRETARY APPOINTED PAUL DAVID COOK

View Document

04/12/084 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 6-8 STANDARD PLACE RIVINGTON STREET LONDON EC2A 3BE

View Document

14/02/0814 February 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: C/O 2020 CHARTERED ACCOUNTANTS 1 ST ANDREW`S HILL LONDON EC4V 5BY

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED SHELFCO 7 LIMITED CERTIFICATE ISSUED ON 11/01/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 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