CCI DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/10/167 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/07/167 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/06/1511 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/06/1511 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
29 WOOD STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6JG

View Document

11/06/1511 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR WAYNE BUFFEY

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

24/04/1424 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'NEILL

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/05/1221 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/04/1014 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 PREVSHO FROM 31/03/2010 TO 31/07/2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR ADRIAN O'NEILL

View Document

11/01/1011 January 2010 20/12/09 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1011 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY ALUN WILLIAMS

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN MARTIN WILLIAMS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE / 30/10/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE / 23/04/2009

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR ALUN MARTIN WILLIAMS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY MARK LEE

View Document

25/02/0825 February 2008 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