2C COM LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/14

View Document

24/04/1424 April 2014 Annual accounts for year ending 24 Apr 2014

View Accounts

18/04/1418 April 2014 CURRSHO FROM 31/08/2014 TO 24/04/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/09/137 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/09/1215 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM
EUROLINK BUSINESS CENTRE OFFICE B:14
49 EFFRA ROAD
LONDON
SW2 1BZ
ENGLAND

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/09/1118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

07/05/117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/10/1024 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE COMBARIEU / 20/08/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM
10 RIVERSIDE YARD RIVERSIDE ROAD
WIMBLEDON CONSULTANCY OFFICE 413
LONDON
SW17 0BB

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY LA SECRETAIRE UK

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM
EUROLINK BUSINESS CENTRE OFFICE 63
49 EFFRA ROAD
LONDON
SW2 1BZ
ENGLAND

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
49 EFFRA ROAD
EUROLINK BUSINESS CENTRE OFFICE
29B, LONDON
SW2 1BZ

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
OFFICE 29B
49 EFFRA ROAD
LONDON
SW2 1BZ

View Document

20/08/0720 August 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