CONCISE CONTRACT CLEANING LIMITED

Company Documents

DateDescription
03/10/133 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/133 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/133 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
16 FESTING ROAD SOUTHSEA
PORTSMOUTH
HAMPSHIRE
PO4 0NG

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/09/127 September 2012 12/08/12 NO CHANGES

View Document

06/09/116 September 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA HIBBERD

View Document

01/09/101 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN DEAN / 07/01/2010

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED DEBRA ANN DEAN

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR LORNA WILLIAMS

View Document

25/09/0925 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 16 FESTING ROAD SOUTHSEA HAMPSHIRE PO4 0NG

View Document

11/10/0511 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/004 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 9 BRIGHTSIDE WATERLOOVILLE HAMPSHIRE PO7 7BA

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 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