CC2 MODA LTD.

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

06/12/116 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 2 CHAPEL CLOSE OLD LANGHO BLACKBURN LANCASHIRE BB6 8HU UNITED KINGDOM

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 5B ACCRINGTON ROAD WHALLEY LANCASHIRE BB7 9TD

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/11/1014 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE NICOLA CREWDSON / 02/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CREWDSON / 02/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS JOANNE CREWDSON

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S PARTICULARS STEPHEN CREWDSON

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 � NC 1000/94000 31/01/

View Document

29/12/0629 December 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 57 MINSTER CRESCENT PRIORY HEIGHTS DARWEN LANCASHIRE BB3 3PY

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 Incorporation

View Document

14/11/0314 November 2003 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