CREDIT CONTROL SOLUTIONS (INT'L) LTD

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 155 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3JP

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD O'CONNELL / 18/03/2016

View Document

21/03/1621 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL CASTLE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 22 ADAMS DRIVE WILLESBOROUGH ASHFORD KENT TN24 0FW UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM FLAT 3 44 CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RE UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD O'CONNELL / 08/03/2011

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM SUITE 5, THE CENTRE, NORTH STREET, NEW ROMNEY KENT TN28 5DW

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY THE CREST PARTNERSHIP

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY APPOINTED MR PAUL CASTLE

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD O'CONNELL / 20/02/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL O'CONNELL

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MR JAMES EDWARD O'CONNELL

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY KIERAN DEARN

View Document

03/12/083 December 2008 SECRETARY APPOINTED THE CREST PARTNERSHIP

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR DANIEL KEITH O'CONNELL

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE O'CONNELL

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 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