CCSX MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 STRUCK OFF AND DISSOLVED

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR DAVID CHARLES LOVETT

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR

View Document

29/10/1129 October 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES BOLOT

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/03/1113 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED WILLIAM JAMES BUCHAN

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM COLVIN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MURPHY

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED RICHARD NEIL MIDMER

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED KAMMA FOULKES

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JASON LOCK

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR JASON LOCK

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SIZER

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED
CANNON CAPITAL MANAGEMENT LIMITE
D
CERTIFICATE ISSUED ON 13/06/06

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
UNIT 2G FIRST FLOOR
ENTERPRISE HOUSE
VALLEY STREET NORTH DARLINGTON
COUNTY DURHAM DL1 1GY

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
145 CANNON STREET
LONDON
EC4N 5BQ

View Document

14/11/0514 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 ARTICLES OF ASSOCIATION

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

11/04/0311 April 2003

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 Resolutions

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 COMPANY NAME CHANGED
FIELDFANCY LIMITED
CERTIFICATE ISSUED ON 03/04/03

View Document

12/03/0312 March 2003 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