CC REFURBISHMENT STUDIO LTD

Company Documents

DateDescription
08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 1339 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

21/10/1121 October 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

13/07/1113 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADALINA MARIA MARINESCU / 01/01/2010

View Document

16/06/1016 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 73 RIDGEVIEW CLOSE BARNET HERTFORDSHIRE EN5 2QD

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY PAUL ARDELEANU

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

17/06/0817 June 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/06/0817 June 2008 GBP NC 1000/2000 31/03/2008

View Document

17/06/0817 June 2008 ORD A SHARES BE ALLOTTED FO F COCHRANE 31/03/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MADALINA MARINESCU / 09/04/2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 RUSSELL HOUSE, 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 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