CNC WORKSHOP LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
5 BERMONDSEY EXCHANGE
179-181 BERMONDSEY STREET
LONDON
SE1 3UW
ENGLAND

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GOODEVE / 16/07/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODEVE / 16/07/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODEVE / 16/07/2012

View Document

28/06/1228 June 2012 SECRETARY APPOINTED MR ANDREW GOODEVE

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCAUSLAND / 01/07/2011

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BELL / 01/07/2011

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GOODEVE

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 5 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 3UW ENGLAND

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 26 MONCK STREET LONDON SW1P 2AP

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCAUSLAND / 01/06/2010

View Document

08/07/108 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICK WILLSON

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCAUSLAND / 07/04/2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 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
Recently Viewed
  • THE BYTE HUB GROUP CIC


  • 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