CCGS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED JOHN REYNOLDSON

View Document

13/09/1213 September 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

20/08/1120 August 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE REYNOLDSON / 10/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MRS EMMA LOUISE REYNOLDSON

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REYNOLDSON

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 31 CAPESTHORNE ROAD CHRISTLETON CHESTER CHESHIRE CH3 7GA

View Document

07/10/997 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: G OFFICE CHANGED 10/06/98 31 CAPESTHORNE ROAD CHRISTLETON CHESTER CH3 7GA

View Document

19/05/9819 May 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: G OFFICE CHANGED 03/09/97 12 CHURCH STREET CHESTER CHESHIRE CH1 3JD

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: G OFFICE CHANGED 13/03/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/03/9710 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9710 March 1997 Incorporation

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