COST CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

15/07/1115 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 1 HOWBRIDGE HALL ROAD WITHAM ESSEX CM8 3HX UNITED KINGDOM

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REEVE / 01/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 1 MARLBOROUGH TERRACE MARLBOROUGH ROAD CHELMSFORD CM2 0GL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: 1 MARLBOROUGH TERRACE CHELMSFORD CM2 OGL

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 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