CODE CONSTRUCTION DEMOLITION PLC

Company Documents

DateDescription
17/08/1317 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1317 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012

View Document

17/05/1317 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012

View Document

17/05/1317 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/10/113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011:AMENDING FORM

View Document

17/08/1017 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2010

View Document

17/08/1017 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/07/099 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/07/096 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/094 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EVANS / 01/11/2008

View Document

03/04/083 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0710 February 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 Resolutions

View Document

16/09/0516 September 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

16/09/0516 September 2005

View Document

16/09/0516 September 2005

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 Resolutions

View Document

16/09/0516 September 2005 Resolutions

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 COMPANY NAME CHANGED A W CODE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 03/06/05

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 ARTICLES OF ASSOCIATION

View Document

11/11/0411 November 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/11/0411 November 2004 APPLICATION COMMENCE BUSINESS

View Document

11/11/0411 November 2004 Application to commence business

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

31/08/0431 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 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


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