CPC STROUD 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

09/06/119 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

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

View Document

22/10/1022 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 OLDMEDOW ROAD HARDWICK INDUSTRIAL ESTATE KINGS LYNN NORFOLK PE30 4LL

View Document

02/09/102 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009498,00008373

View Document

08/03/108 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

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 07/09/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY RESIGNED DAVID CLARK

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: BROOKESIDE WOTTON UNDER EDGE GLOS GL12 7LX

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 � NC 20000/1020000 22/0

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 22/03/06

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

13/09/0513 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 COMPANY NAME CHANGED BERKSHIRE GRAVURE COMPANY LIMITE D CERTIFICATE ISSUED ON 03/03/05; RESOLUTION PASSED ON 25/02/05

View Document

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

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/09/04; 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

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 AUDITOR'S RESIGNATION

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

16/09/0216 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

01/10/011 October 2001 RETURN MADE UP TO 07/09/01; 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

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 07/09/00; 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 07/09/99; NO CHANGE OF MEMBERS

View Document

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

View Document

25/09/9825 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

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

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

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

View Document

04/09/954 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

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

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/8711 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 ALTER MEM AND ARTS 140787

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/08/868 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

05/05/095 May 1909 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