CPL FLOORTEC LIMITED

Company Documents

DateDescription
09/12/119 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/09/119 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011

View Document

09/09/119 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/05/1111 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010

View Document

30/04/1030 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2010

View Document

02/11/092 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2009

View Document

30/04/0930 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009

View Document

29/10/0829 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2008

View Document

07/05/087 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2008

View Document

13/11/0713 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/05/078 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/10/0631 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/05/065 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/10/0531 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/08/0424 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

24/08/0424 August 2004 C/O REPLACEMENT OF LIQUIDATOR

View Document

04/05/044 May 2004 APPOINTMENT OF LIQUIDATOR

View Document

04/05/044 May 2004 STATEMENT OF AFFAIRS

View Document

04/05/044 May 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: NELSON HOUSE EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2RA

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/08/9917 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9917 August 1999 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