THREE C'S NON-INDUSTRIAL CLEANING 2 LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE BRUMMER / 13/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROSE BRUMMER / 13/08/2013

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GEORGE BRUMMER / 13/08/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
134 STATION ROAD
BURNHAM-ON-CROUCH
ESSEX
CM0 8HQ
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/07/1131 July 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM WEIR COTTAGE, 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN COLQUITT

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 134 STATION ROAD BURNHAM ON CROUCH ESSEX CM0 8HQ

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: G OFFICE CHANGED 02/02/07 WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

01/02/071 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: G OFFICE CHANGED 23/11/06 MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0310 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED THE IMPORTING & EXPORTING SERVIC ES LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 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