COMPLETE COMPUTER SERVICES (CCS) LTD

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1529 October 2015 DISS REQUEST WITHDRAWN

View Document

08/10/158 October 2015 ORDER OF COURT TO WIND UP

View Document

08/07/158 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1524 June 2015 APPLICATION FOR STRIKING-OFF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/08/1312 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/08/123 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN FORRESTER / 25/07/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: AVTECH HOUSE BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XU

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/07/0231 July 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/09/0110 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/09/0012 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: AVTECH HOUSE BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XU

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 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