CPPS LIMITED

Company Documents

DateDescription
03/03/133 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/12/123 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/01/129 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 108 LEE LANE HORWICH BOLTON BL6 7AE

View Document

07/01/117 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/01/117 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/01/117 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009297

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

14/05/0914 May 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS CRAIG ASHTON LOGGED FORM

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG ASHTON

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 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