3C HC LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

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

View Document

13/02/1313 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
SHEAR FARM BARN, NORTH ROAD
GOUDHURST
KENT
TN17 1JR

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH NORTH

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/1015 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED HUGH NORTH

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MARK COOPER

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED CHRISTOPHER CORNFORD

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED ALAN DAVID EDWARDS

View Document

09/06/089 June 2008 COMPANY NAME CHANGED EAGLE EXPLORATION LTD
CERTIFICATE ISSUED ON 11/06/08

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 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