C.C.L. SYSTEMS LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPLICATION FOR STRIKING-OFF

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/1224 April 2012 STATEMENT BY DIRECTORS

View Document

24/04/1224 April 2012 SOLVENCY STATEMENT DATED 18/04/12

View Document

24/04/1224 April 2012 REDUCE ISSUED CAPITAL 18/04/2012

View Document

24/04/1224 April 2012 24/04/12 STATEMENT OF CAPITAL GBP 100.0

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM:
C/O NEWMOND PLC, MARINER, TAMWORTH, STAFFORDSHIRE B79 7UL

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/01/98

View Document

22/01/9822 January 1998 ADOPT MEM AND ARTS 15/01/98

View Document

22/01/9822 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM:
CABCO HOUSE, ELLAND ROAD, LEEDS, WEST YORKSHIRE LS11 8BH

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 AUDITOR'S RESIGNATION

View Document

13/07/9713 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 07/05/94; CHANGE OF MEMBERS

View Document

13/06/9413 June 1994

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991

View Document

22/07/9122 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/08/873 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 REGISTERED OFFICE CHANGED ON 10/11/86 FROM:
CABCO HOUSE,, 296/304, EWELL ROAD,, SURBITON,, SURREY

View Document

29/09/8629 September 1986 DIRECTOR RESIGNED

View Document

08/07/868 July 1986 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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