CPC FACILITIES LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/12/089 December 2008 SECRETARY'S PARTICULARS DEBRA DAWSON

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S PARTICULARS DAVID DAWSON

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0526 July 2005 S366A DISP HOLDING AGM 15/07/05 S252 DISP LAYING ACC 15/07/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 24 HIGH STREET BROUGHTON KETTERING NORTHAMPTONSHIRE NN14 1NG

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/05/04

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: BKR HAINES WATTS (LEICESTER) HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB

View Document

23/02/0423 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED A & J AUTOS LIMITED CERTIFICATE ISSUED ON 22/08/03; RESOLUTION PASSED ON 20/08/03

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/12/00

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9714 November 1997 Incorporation

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