CCPM REALISATIONS LIMITED

Company Documents

DateDescription
05/05/135 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1315 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2013

View Document

05/02/135 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/10/128 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2012

View Document

31/05/1231 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/04/1230 April 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/04/1230 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/04/1217 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/03/126 March 2012 COMPANY NAME CHANGED CONCEPT (COMMERCIAL) PROJECT MANAGEMENT LTD CERTIFICATE ISSUED ON 06/03/12

View Document

06/03/126 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006310,00008711

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 6TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGMASHIRE NG1 5FS ENGLAND

View Document

25/08/1125 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM BRIDLESMITH HOUSE 34-44 BRIDLESMITH GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 2GQ

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GARDINER

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH PARK

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON

View Document

02/06/102 June 2010 DIRECTOR APPOINTED SIMON GARDINER

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN DIGWEED

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR KEITH PARK

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS; AMEND

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 S-DIV 30/11/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 HINE HOUSE 25 REGENT STREET NOTTINGHAM NG1 5BU

View Document

18/05/0618 May 2006 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 WILLOW COURT 34 THURMASTON LANE LEICESTER LEICESTERSHIRE LE5 0TE

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

14/08/0014 August 2000 ALTER MEM AND ARTS 31/07/00

View Document

14/08/0014 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 COMPANY NAME CHANGED CONCEPT PROJECT MANAGEMENT (MIDL ANDS) LIMITED CERTIFICATE ISSUED ON 14/10/99

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: G OFFICE CHANGED 09/09/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 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