C & P REINFORCEMENT LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 14 TELFORDS YARD 6-8 THE HIGHWAY LONDON E1W 2BS

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 3 MAY COTTAGES CRADLE END LITTLE HADHAM WARE HERTFORDSHIRE SG11 2EG ENGLAND

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY DARREN JONES

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COATES

View Document

11/11/1111 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM UNIT 14 TELFORDS YARD 6-8 THE HIGHWAY LONDON LONDON E1W 2BS UNITED KINGDOM

View Document

23/11/1023 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 October 2008

View Document

20/10/0920 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 3C WHARF ROAD STANFORD LE HOPE ESSEX SS17 0BZ

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 Incorporation

View Document

03/09/013 September 2001 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