CPC BRISTOL LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013

View Document

25/09/1225 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012

View Document

24/08/1124 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2011:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009498,00008373

View Document

31/03/1131 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

10/11/1010 November 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM KNAPPS LANE ST GEORGE BRISTOL BS5 7UN

View Document

03/09/103 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009498,00008373

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY RESIGNED DAVID CLARK

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NC INC ALREADY ADJUSTED 22/03/06

View Document

29/03/0629 March 2006 � NC 100/1511500 22/0

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 COMPANY NAME CHANGED ALLEN, DAVIES & CO., LIMITED CERTIFICATE ISSUED ON 03/03/05

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 AUDITOR'S RESIGNATION

View Document

07/10/027 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 06/09/97; CHANGE OF MEMBERS

View Document

22/02/9722 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9722 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9722 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9722 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/946 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 ALTER MEM AND ARTS 20/12/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

09/03/899 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED ADENKEMP LIMITED CERTIFICATE ISSUED ON 24/02/89

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: G OFFICE CHANGED 21/02/89 PO BOX 20 707 OXFORD RD READING BERKSHIRE RG3 1JB

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 260189

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: G OFFICE CHANGED 23/01/89 31 CORSHAM STREET LONDON N1 6DR

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 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