C.E.C TIME LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

26/11/1326 November 2013 DECLARATION OF SOLVENCY

View Document

26/11/1326 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1314 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1219 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RAY / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 06/10/2009

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
THE GRAVING DOCK
NORMANBY WHARF,CARGO FLEET
MIDDLESBOROUGH
CLEVELAND TS3 8AY

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/02/0019 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/966 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ￯﾿ᄑ NC 100000/400000
14/06/96

View Document

30/06/9630 June 1996 NC INC ALREADY ADJUSTED 14/06/96

View Document

30/06/9630 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/96

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ￯﾿ᄑ NC 10000/100000
28/04/94

View Document

17/05/9417 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 S386 DIS APP AUDS 27/07/93

View Document

23/07/9323 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/93

View Document

23/07/9323 July 1993 ￯﾿ᄑ NC 100/10000
15/07/93

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 COMPANY NAME CHANGED
NEEJAM 103 LIMITED
CERTIFICATE ISSUED ON 10/07/92

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 SECRETARY RESIGNED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM:
C/O NEEDHAM & JAMES
WINDSOR HOUSE,TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS. B2 5LF

View Document

18/12/9118 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 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