CEE GEE CARPETS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

12/07/1112 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O JOHNSON WALKER CHARTERED ACCOUNTANTS THE MASTER'S HOUSE 92A ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 4RE

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GIBSON / 16/06/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: WATERSIDE HOUSE, STATION ROAD MEXBOROUGH SOUTH YORKSHIRE S64 9AQ

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED RIPLEY CARPETS LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 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