CNC LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR COLIN PHILIP MAYNARD

View Document

23/05/1223 May 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA MAYNARD

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MAYNARD

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA MAYNARD

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM LYNWOOD HOUSE, CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 31/03/09 STATEMENT OF CAPITAL GBP 1250

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MAYNARD / 06/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN MAYNARD / 06/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MAYNARD / 06/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN MAYNARD / 06/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN MAYNARD / 06/10/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information