CC&MC LTD

Company Documents

DateDescription
07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR IWONA JAWORNICKI

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAW GRZEGORZ WEGRZYN / 01/11/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 DIRECTOR APPOINTED MRS IWONA JAWORNICKI

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 94 NEW WALK 2ND FLOOR LEICESTER LE1 7EA ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 49 BRAUNSTONE GATE LEICESTER LE3 5LH ENGLAND

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 94 NEW WALK 2ND FLOOR LEICESTER LE1 7EA

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED MW COFFEE SHOP LTD CERTIFICATE ISSUED ON 26/03/15

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 230 NARBOROUGH ROAD LEICESTER LE3 2AN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 89 KING RICHARDS ROAD LEICESTER LE3 5QG UNITED KINGDOM

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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