CPL TRADING LTD

Company Documents

DateDescription
28/02/1728 February 2017 STRUCK OFF AND DISSOLVED

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM UNIT 8 DALEWOOD ROAD LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QH ENGLAND

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 31 IRONMARKET COTTONS FINANCIAL PLANNING NEWCASTLE STAFFORDSHIRE ST5 1RP

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED PLAY PLANET WORLD LTD CERTIFICATE ISSUED ON 20/06/15

View Document

04/02/154 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLLAND

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 15 MAYFIELD PLACE EAST STOKE-ON-TRENT ST4 6PA UNITED KINGDOM

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079257760001

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 COMPANY NAME CHANGED L.E.M CONSULTANCY LTD CERTIFICATE ISSUED ON 24/10/12

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS LAURA JAYNE HOLLAND

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLLAND / 24/10/2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR C HOLLAND INVESTMENTS LTD

View Document

31/07/1231 July 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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