C & P SIXTY THREE LIMITED

Company Documents

DateDescription
09/02/109 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/11/099 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/01/0926 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/0926 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/0926 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 37 STORTFORD HALL PARK BISHOPS STORTFORD HERTFORDSHIRE CM23 5AJ

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 01/04/05

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/10/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

28/10/0328 October 2003 S80A AUTH TO ALLOT SEC 02/10/03

View Document

02/10/032 October 2003 Incorporation

View Document

02/10/032 October 2003 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