C2 TRADING LTD

Company Documents

DateDescription
14/02/1314 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1214 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/11/1111 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/11/1111 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/11/1111 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009496

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 1ST FLOOR THE SWAN CENTRE 4 HIGHER SWAN LANE BOLTON GREATER MANCHESTER BL3 3AQ

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ALTER ARTICLES 06/09/2011

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: GISTERED OFFICE CHANGED ON 30/06/2009 FROM 4TH FLOOR THE SWAN CENTRE 4 HIGHER SWAN LANE BOLTON GREATER MANCHESTER BL3 3AQ

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CROWTHER / 16/09/2006

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 46 RAILWAY ROAD DARWEN LANCASHIRE BB3 2RJ

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/065 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED THE INDEPENDENT LIVING COMPANY.C OM LTD CERTIFICATE ISSUED ON 12/01/05

View Document

09/08/049 August 2004 COMPANY NAME CHANGED THE INDEPENDENT LIVING TRADING C OMPANY LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 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