CFC 33 LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIS

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1A KINGSLEY WAY LONDON N2 0FW ENGLAND

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 94-96 GREAT NORTH ROAD LONDON N2 0NL

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARRY LIPMAN / 20/03/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/08/062 August 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/08/062 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 REREG PLC-PRI 26/07/06

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 COMPANY NAME CHANGED TAURUS STORAGE PLC CERTIFICATE ISSUED ON 21/03/05

View Document

17/03/0517 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 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