C F CASES MANUFACTURING LIMITED

Company Documents

DateDescription
17/10/1517 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1517 July 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/08/1418 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2014

View Document

16/08/1316 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
THE ROBBINS BUILDING ALBERT STREET
RUGBY
WARWICKSHIRE
CV21 2SD
ENGLAND

View Document

02/08/132 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/08/132 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/132 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CROSS / 01/05/2013

View Document

11/06/1311 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON BRADBURY / 01/05/2013

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED C F CASES LIMITED
CERTIFICATE ISSUED ON 10/06/13

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
FIRST FLOOR
THE ROBBIN BUILDING ALBERT STREE
RUGBY
WARWICKSHIRE
CV21 2SD

View Document

11/05/1211 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 CORPORATE SECRETARY APPOINTED GREYS SECRETARIAL SERVICES LIMITED

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY ELEANOR THOMPSON

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR'S PARTICULARS JOHN BRADBURY

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 13 CONSUL ROAD RUGBY WARWICKSHIRE CV21 1PB

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; NO CHANGE OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/0018 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 COMPANY NAME CHANGED MAINASH LIMITED CERTIFICATE ISSUED ON 29/06/90; RESOLUTION PASSED ON 16/06/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: G OFFICE CHANGED 06/03/89 2 BACHES STREET LONDON N1 6UB

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/894 March 1989 ALTER MEM AND ARTS 020289

View Document

04/03/894 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/8926 January 1989 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