COMPOSITE CLADDING SYSTEMS LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013

View Document

13/01/1213 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/01/1213 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009701,00009444

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM ECKINGTON BUSINESS PARK ROTHERSIDE ROAD, ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL

View Document

13/01/1213 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/12/1018 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER HERBERT / 01/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT / 01/12/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: ROTHERHAM CLOSE NORWOOD IND ESTATE KILLAMARSH SHEFFIELD S31 8JU

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9218 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: ROTHERHAM CLOSE NORWOOD INDUSTRIAL ESTATE KILLAMARSH SHEFFIELD S31 8JU

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 56 WADSWORTH DRIVE SHEFFIELD 12

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 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