CCD PUMPS LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1126 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM BLACKHORSE ROAD LONDON SE8 5HY

View Document

02/12/102 December 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/12/102 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006775

View Document

02/12/102 December 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR WERNER PACHA

View Document

19/03/1019 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER PACHA / 03/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS HENRY / 03/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STIEBING / 03/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN MANNUS / 03/03/2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/09/098 September 2009 DIRECTOR APPOINTED GARY ALAN MANNUS

View Document

03/09/093 September 2009 DIRECTOR APPOINTED IAN THOMAS HENRY

View Document

03/09/093 September 2009 DIRECTOR RESIGNED WOLFGANG FRONTZEK

View Document

03/09/093 September 2009 DIRECTOR RESIGNED CHRISTOF STECH

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED IAN THOMAS HENRY

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR MARC STIEBING

View Document

05/12/085 December 2008 DIRECTOR RESIGNED STUART HERRITTY

View Document

05/12/085 December 2008 SECRETARY RESIGNED ANDREW GADSBY

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/04/0718 April 2007 AUDITORS RES

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0729 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

11/03/0711 March 2007 AUDITOR'S RESIGNATION

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 212 ILDERTON ROAD NEW CROSS LONDON SE15 1NT

View Document

30/12/0530 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0530 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 � IC 5265/3214 31/03/03 � SR 2051@1=2051

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 � IC 10530/5265 26/03/99 � SR 5265@1=5265

View Document

19/10/9919 October 1999 ALTER MEM AND ARTS 01/10/99

View Document

19/10/9919 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/99

View Document

21/09/9921 September 1999 RECTIFICATION OF SHARE REGISTER

View Document

09/04/999 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/999 April 1999 P.O.S 1775 26/03/99

View Document

09/04/999 April 1999 ALTER MEM AND ARTS 26/03/99

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/11/9719 November 1997 AUDITOR'S RESIGNATION

View Document

19/11/9719 November 1997 AUDITOR'S RESIGNATION

View Document

08/04/978 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: G OFFICE CHANGED 13/10/96 21, HATCHAM ROAD, LONDON SE15 1TW

View Document

18/05/9618 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994

View Document

03/06/943 June 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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