COMPLETE CONSTRUCTION PROPERTY SERVICES LTD

Company Documents

DateDescription
20/03/1420 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/02/137 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM
114 HIGH STREET
CRANFIELD
BEDS
MK43 0DG
ENGLAND

View Document

06/03/126 March 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HAMES / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN VOWLES

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY CLARE TYERS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR STEPHEN CARL HAMES

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MR STEPHEN CARL HAMES

View Document

20/11/0820 November 2008 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