CC INFORMATION MANAGEMENT LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/03/1427 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/10/132 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013

View Document

12/03/1312 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2013

View Document

12/09/1212 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012

View Document

13/03/1213 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012

View Document

13/09/1113 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011

View Document

08/09/118 September 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/09/118 September 2011 COURT ORDER INSOLVENCY:- C/O RE. REPLACEMENT OF LIQUIDATOR

View Document

08/09/118 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1124 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011:LIQ. CASE NO.2

View Document

12/03/1012 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2010:LIQ. CASE NO.1

View Document

05/03/105 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006334

View Document

16/10/0916 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/09/0922 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5RR

View Document

15/09/0915 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006334,00009286

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/0912 August 2009 COMPANY NAME CHANGED CAD-CAPTURE LIMITED CERTIFICATE ISSUED ON 18/08/09

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/06/095 June 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/0829 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/11/044 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: G OFFICE CHANGED 01/11/02 TDS HOUSE LOWER PHILLIPS ROAD BLACKBURN LANCASHIRE BB1 5TH

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/02/949 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

18/01/9118 January 1991 366 252 12/12/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 AUDITOR'S RESIGNATION

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/01/8719 January 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: G OFFICE CHANGED 16/01/87 MILL SIDE WHITE BIRK ESTATE BLACKBURN LANCS BB1 5SN

View Document

04/12/864 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 COMPANY NAME CHANGED MEGATEK (UK) LIMITED CERTIFICATE ISSUED ON 25/11/86

View Document

10/11/8610 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8425 January 1984 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