CP AND ASSOCIATES LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/152 July 2015 APPLICATION FOR STRIKING-OFF

View Document

17/05/1517 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN ANTHONY POLAND / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 YORK COURT, ALT GROVE ST GEORGES ROAD WIMBLEDON LONDON SW19 4DZ

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: G OFFICE CHANGED 22/03/95 YORK COURT ALT GROVE ST GEORGES ROAD LONDON SW19 4DZ

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: G OFFICE CHANGED 10/03/95 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/952 March 1995 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