CECOM LIMITED

Company Documents

DateDescription
11/10/1211 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 APPLICATION FOR STRIKING-OFF

View Document

02/08/122 August 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 13 PRINCETON COURT 53-55 FELSHAM ROAD PUTNEY LONDON SW15 1AZ

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HODGSON

View Document

11/07/1111 July 2011 ADOPT ARTICLES 04/07/2011

View Document

27/05/1127 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/05/1127 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW PARKIN / 01/01/2011

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MARTIN ANDREW PARKIN

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER HODGSON / 01/01/2010

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKIN

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 6 BISHOPS GATE FAREHAM PO144QE

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

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