C.C. SOLUTIONS LTD.

Company Documents

DateDescription
27/10/0927 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/0914 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/096 July 2009 APPLICATION FOR STRIKING-OFF

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED ALEXANDRA BURSLEY

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY RESIGNED ANTHONY BELL

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED ANTHONY NIGHTINGALE

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED MARK CLARK

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED NORMAN LAWRENCE

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: THE WYTHENSHAWE CENTRE MOOR ROAD WYTHENSHAWE MANCHESTER M23 9BQ

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED CITY COLLEGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/03/97; RESOLUTION PASSED ON 07/02/97

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ADOPT MEM AND ARTS 18/11/94

View Document

03/08/953 August 1995 COMPANY NAME CHANGED WELTRON LIMITED CERTIFICATE ISSUED ON 04/08/95

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/12/9423 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: G OFFICE CHANGED 29/03/94 FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

04/03/944 March 1994 ALTER MEM AND ARTS 10/02/94

View Document

04/03/944 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: G OFFICE CHANGED 23/12/93 50 LINCOLN'S INN FIELDS LONDON. WC2A 3PF.

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information