2CCS LIMITED

Company Documents

DateDescription
06/09/056 September 2005 DISSOLVED

View Document

06/06/056 June 2005 ADMINISTRATION TO DISSOLUTION

View Document

15/03/0515 March 2005 ADMINISTRATORS PROGRESS REPORT

View Document

12/10/0412 October 2004 ADMINISTRATORS PROGRESS REPORT

View Document

27/07/0427 July 2004 RESULT OF MEETING OF CREDITORS

View Document

11/05/0411 May 2004 STATEMENT OF PROPOSALS

View Document

19/03/0419 March 2004 APPOINTMENT OF ADMINISTRATOR

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 � NC 2000/3000 31/03/0

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/02/01

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 ALTER MEM AND ARTS 21/12/98

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED OASISTIME LIMITED CERTIFICATE ISSUED ON 17/02/99; RESOLUTION PASSED ON 21/12/98

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/12/9818 December 1998 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