C6 SOLUTIONS LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1014 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

21/09/0921 September 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2009

View Document

21/09/0921 September 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

15/06/0915 June 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2009

View Document

15/05/0815 May 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2009

View Document

22/05/0722 May 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/11/0623 November 2006 RECEIVER CEASING TO ACT

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

11/07/0611 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

05/06/065 June 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/09/0521 September 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

13/07/0513 July 2005 STATEMENT OF AFFAIRS

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WHELDON ROAD CASTLEFORD WEST YORKSHIRE WF10 2JT

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED HICKSON & WELCH LIMITED CERTIFICATE ISSUED ON 16/01/04

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003

View Document

01/09/031 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 AUDITOR'S RESIGNATION

View Document

29/08/0329 August 2003 ARTICLES OF ASSOCIATION

View Document

29/08/0329 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0329 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 02/08/03

View Document

20/08/0320 August 2003 £ NC 100/2000100 02/08/03

View Document

20/08/0320 August 2003 MEMORANDUM OF ASSOCIATION

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED HICKSON & WELCH CHEMICAL PRODUCT S LIMITED CERTIFICATE ISSUED ON 18/08/03

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

15/07/0315 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

12/07/0312 July 2003 MEMORANDUM OF ASSOCIATION

View Document

12/07/0312 July 2003 Memorandum and Articles of Association

View Document

04/07/034 July 2003 ARTICLES OF ASSOCIATION

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED HICKSON CHEMICAL PRODUCTS LIMITE D CERTIFICATE ISSUED ON 23/06/03

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED TRUSHELFCO (NO.2949) LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/031 April 2003 Incorporation

View Document


More Company Information