C & B PROJECTS LTD

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/103 February 2010 APPLICATION FOR STRIKING-OFF

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 COMPANY NAME CHANGED EDUCARE NURSERY VOUCHERS LIMITED CERTIFICATE ISSUED ON 16/09/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WHINCUP

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BURLEY

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CAROL ANN COTTON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JUDITH ANNE BOLTON

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM THE COUNTING HOUSE 5 PRIORY TEC PARK SAXON WAY HESSLE EAST YORKSHIRE HU13 9PB

View Document

20/05/0820 May 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY GB COMPANY SECRETARIES LIMITED

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM THE COUNTING HOUSE 5 PRIORY TEC PARK, SAXON WAY HESSLE EAST YORKSHIRE HU13 9PB

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 UNIT 5 PRIORY TEC PARK SAXON WAY HESSLE EAST YORKSHIRE HU13 9PB

View Document

29/06/0629 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: G OFFICE CHANGED 19/10/04 HAISELL HOUSE 4 HULL ROAD HESSLE EAST YORKSHIRE HU13 0AH

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: G OFFICE CHANGED 09/03/04 4 LONGMANS LANE COTTINGHAM EAST YORKSHIRE HU16 4EA

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED DAVID CHRISTOPHER ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 11/09/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/08/025 August 2002 S366A DISP HOLDING AGM 10/07/02

View Document

05/08/025 August 2002 S252 DISP LAYING ACC 10/07/02

View Document

05/08/025 August 2002 S386 DISP APP AUDS 10/07/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

12/10/0112 October 2001 COMPANY NAME CHANGED EDUCARE NURSERY LIMITED CERTIFICATE ISSUED ON 12/10/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 Incorporation

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