CAR CRASH LINE GROUP LIMITED

Company Documents

DateDescription
19/09/1319 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2013

View Document

18/09/1318 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2013

View Document

15/08/1315 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012

View Document

15/08/1315 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013

View Document

15/08/1315 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
PRICEWATERHOUSECOOPERS LLP HILL HOUSE
RICHMOND HILL
BOURNEMOUTH
BH2 6HR

View Document

01/10/121 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012:AMENDING FORM

View Document

20/09/1220 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012

View Document

20/10/1120 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

20/10/1120 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

20/10/1120 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

20/10/1120 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

14/07/1114 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2011:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009369,00008689

View Document

16/02/1116 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2011:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00007965

View Document

01/09/101 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2010:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2010:LIQ. CASE NO.1

View Document

13/08/1013 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2010:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 35 BLACKMOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6YS

View Document

25/01/1025 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009369,00007965,00008689

View Document

24/11/0924 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR JEAN LAUZIER

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN HAYTER

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON TENNYSON

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR ARTHUR WILLIAM SNELGROVE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/088 May 2008 SECRETARY APPOINTED JOANNA DAWSON

View Document

09/04/089 April 2008 DIRECTOR RESIGNED BARRIE HOBBS

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY RESIGNED MICHAEL DAVIS

View Document

04/10/074 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 � IC 14963/13631 26/03/07 � SR [email protected]=1332

View Document

01/05/071 May 2007 ARTICLES OF ASSOCIATION

View Document

13/04/0713 April 2007 AGREEMENT 26/03/07 133277 ORD 1P SHARES 26/03/07

View Document

02/04/072 April 2007 COMPANY NAME CHANGED CCL UK GROUP LIMITED CERTIFICATE ISSUED ON 02/04/07; RESOLUTION PASSED ON 26/03/07

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 REREG PLC-PRI 04/08/06

View Document

07/08/067 August 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/08/067 August 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/08/067 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 � IC 63070/63056 28/03/06 � SR [email protected]=14

View Document

10/04/0610 April 2006 � IC 63411/63387 03/03/06 � SR [email protected]=24

View Document

10/04/0610 April 2006 � IC 63387/63299 03/03/06 � SR [email protected]=88

View Document

10/04/0610 April 2006 � IC 63477/63470 03/03/06 � SR [email protected]=7

View Document

10/04/0610 April 2006 � IC 63426/63411 03/03/06 � SR [email protected]=15

View Document

10/04/0610 April 2006 � IC 63489/63484 03/03/06 � SR [email protected]=5

View Document

10/04/0610 April 2006 � IC 63437/63426 03/03/06 � SR [email protected]=11

View Document

10/04/0610 April 2006 � IC 63492/63489 03/03/06 � SR [email protected]=3

View Document

10/04/0610 April 2006 � IC 63299/63211 03/03/06 � SR [email protected]=88

View Document

10/04/0610 April 2006 � IC 63470/63459 03/03/06 � SR [email protected]=11

View Document

10/04/0610 April 2006 � IC 63484/63477 03/03/06 � SR [email protected]=7

View Document

10/04/0610 April 2006 � IC 63211/63070 03/03/06 � SR [email protected]=141

View Document

10/04/0610 April 2006 � IC 63459/63448 03/03/06 � SR [email protected]=11

View Document

10/04/0610 April 2006 � IC 63448/63437 03/03/06 � SR [email protected]=11

View Document

10/04/0610 April 2006 � IC 63494/63492 03/03/06 � SR [email protected]=2

View Document

16/03/0616 March 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 � IC 64634/63494 01/08/05 � SR [email protected]=1140

View Document

30/08/0530 August 2005 � IC 66200/64634 01/08/05 � SR [email protected]=1566

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/052 July 2005 � IC 316200/66200 30/04/05 � SR 250000@1=250000

View Document

01/07/051 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ARTICLES OF ASSOCIATION

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

01/06/041 June 2004 COMPANY NAME CHANGED CAR CRASHLINE GROUP PLC CERTIFICATE ISSUED ON 01/06/04

View Document

11/01/0411 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0411 January 2004 ARTICLES OF ASSOCIATION

View Document

04/12/034 December 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/025 August 2002 � NC 50000/400000 21/05/02

View Document

05/08/025 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 21/05/02

View Document

05/08/025 August 2002 S-DIV 06/06/02

View Document

05/08/025 August 2002 PREEMPTION RIGHTS DISAP 21/05/02

View Document

19/06/0219 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: WOODMANCOTE VALE, WOODMANCOTE, CHELTENHAM, GLOUCESTERSHIRE GL52 9RJ

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 28/02/01

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 APPLICATION COMMENCE BUSINESS

View Document

19/10/9919 October 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: IDGE HOUSE 181 QUEEN VICTORIA, STREET, LONDON, EC4V 4DZ

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 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