C & P HOLDINGS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1322 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY YASMINA BEN ADEL WIGHT

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/11/1229 November 2012 CORPORATE SECRETARY APPOINTED SADIKA VALE LTD

View Document

29/02/1229 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O SADIKA VALE LTD 1ST FLOOR GORDON HOUSE 276 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7ED ENGLAND

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MBEN ADEL EL BAGHDADI / 22/11/2011

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 255 BANBURY ROAD SUMMERTOWN OXFORD OXON OX2 7HN

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM C/O SADIKA VALE LTD 1ST FLOOR GORDON HOUSE 276 BANBURY ROAD BICESTER ROAD OXFORD OXFORDSHIRE OX2 7ED ENGLAND

View Document

07/03/117 March 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MBEN ADEL EL BAGHDADI / 03/03/2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

08/07/108 July 2010 05/12/09 NO CHANGES

View Document

08/07/108 July 2010 05/12/08 NO CHANGES

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 29 GEORGE STREET OXFORD OX1 2AY

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FIRST GAZETTE

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: FAIRFIELD HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: CALEDONIAN HOUSE 98 THE CENTRE FELTHAM MIDDLESEX TW13 4BH

View Document

25/02/9925 February 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

18/11/9818 November 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/98

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 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