C & K MOTORS LTD

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/138 August 2013 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/11/1227 November 2012 DISS40 (DISS40(SOAD))

View Document

26/11/1226 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM
C/O MR C MURPHY
121 BRECKSIDE PARK
LIVERPOOL
L6 4DJ
UNITED KINGDOM

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM
SEYMOUR CHAMBERS 92 LONDON ROAD
LIVERPOOL
L3 5NW

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

23/02/1123 February 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

06/11/096 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES MURPHY / 01/10/2009

View Document

03/11/083 November 2008 DIRECTOR APPOINTED CHRISTIAN JAMES MURPHY

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

28/10/0828 October 2008 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