C.N.C. TECHNIQUES LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1119 September 2011 APPLICATION FOR STRIKING-OFF

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD JOHN EDEN / 15/02/2011

View Document

20/10/1020 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD JOHN EDEN / 17/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET EDEN / 17/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: CHANDOS HOUSE, SCHOOL LANE BUCKINGHAM BUCKS MK18 1HD

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 23 CASTLE STREET BUCKINGHAM MK18 1BP

View Document

09/10/069 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: UNIT 10 SILVERSTONE CURCUIT TOWCESTER NORTHAMPTONSHIRE NN12 8TL

View Document

13/05/9813 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: UNIT 6B SILVERSTONE CIRCUIT TOWESTER NORTHAMPTONSHIRE NN12 8TN

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9618 September 1996 Incorporation

View Document


More Company Information