CPPT PROPERTIES LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WESLEY ROBSON / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAT ROBSON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM NIXON / 26/01/2010

View Document

27/05/0927 May 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBSON / 15/05/2009

View Document

09/01/099 January 2009 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