COMMUNICATION & CONTROL ELECTRONICS LIMITED

Company Documents

DateDescription
28/05/1228 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1228 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.3

View Document

07/12/117 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011:LIQ. CASE NO.3

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011:LIQ. CASE NO.3

View Document

17/06/1017 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.3

View Document

25/05/1025 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.3

View Document

25/05/1025 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.3:IP NO.00006617

View Document

25/05/1025 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.3

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM FARNBOROUGH BUSINESS CENTRE EELMOOR ROAD UNIT 2/3 FARNBOROUGH HAMPSHIRE GU14 7XA

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S PARTICULARS CONSTANTIN CIOCAN

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 13/06/07 ABSTRACTS AND PAYMENTS

View Document

21/06/0721 June 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/01/0724 January 2007 SUPERVISOR'S REPORT

View Document

22/01/0722 January 2007 S366A DISP HOLDING AGM 10/01/07 S252 DISP LAYING ACC 10/01/07 S386 DISP APP AUDS 10/01/07

View Document

08/01/078 January 2007 02/11/06 ABSTRACTS AND PAYMENTS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 SUPERVISOR'S REPORT

View Document

09/01/069 January 2006 02/11/05 ABSTRACTS AND PAYMENTS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/055 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

05/04/055 April 2005 NOTICE OF END OF ADMINISTRATION

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

25/01/0525 January 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 RESULT OF MEETING OF CREDITORS

View Document

11/11/0411 November 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 STATEMENT OF PROPOSALS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP

View Document

20/09/0420 September 2004 APPOINTMENT OF ADMINISTRATOR

View Document

16/07/0416 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

22/07/0322 July 2003 AMEN 882 410629 2P EACH 060603

View Document

09/07/039 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/06/0328 June 2003 � NC 212351/213390 06/06/03

View Document

28/06/0328 June 2003 NC INC ALREADY ADJUSTED 06/06/03

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: G OFFICE CHANGED 03/05/03 2 OCCAM COURT OCCAM ROAD SURREY RESEARCH CENTRE GUILDFORD SURREY GU2 5YQ

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0328 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS; AMEND

View Document

08/07/028 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 � NC 160003/212351 21/03/02

View Document

18/04/0218 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0218 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0218 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0218 April 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 REDES SHARES 18/02/00

View Document

29/02/0029 February 2000 REDESIGNATION 18/02/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS; AMEND

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9911 June 1999 CONVE 24/05/99

View Document

11/06/9911 June 1999 � IC 129563/79563 25/05/99 � SR 50000@1=50000

View Document

11/06/9911 June 1999 ADOPT MEM AND ARTS 24/05/99

View Document

11/06/9911 June 1999 � NC 150000/160003 24/05/99

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9819 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: G OFFICE CHANGED 19/01/98 STIRLING HOUSE STIRLING ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 5RF

View Document

25/06/9725 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 ADOPT MEM AND ARTS 25/03/97

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 ALTER MEM AND ARTS 25/03/97

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 18/06/96; CHANGE OF MEMBERS

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: G OFFICE CHANGED 24/04/96 BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/04/96

View Document

19/04/9619 April 1996 VARYING SHARE RIGHTS AND NAMES 03/04/96

View Document

19/04/9619 April 1996 SHARE SCHEME 03/04/96

View Document

16/04/9616 April 1996 S-DIV 03/04/96

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9613 April 1996 ACC. REF. DATE EXTENDED FROM 30/06/95 TO 31/12/95

View Document

12/03/9612 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

21/04/9521 April 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

16/08/9416 August 1994 ADOPT MEM AND ARTS 11/08/94

View Document

16/08/9416 August 1994 � NC 1000/150000 11/08/94

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: G OFFICE CHANGED 09/12/93 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

19/07/9319 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993

View Document

18/06/9318 June 1993 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