C & C COMPONENTS LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN LILADHAR MAJITHIA / 28/08/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIRA PRAVIN MAJITHIA / 28/08/2015

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/10/134 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM BLOOMER HEAVEN 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN LILADHAR MAJITHIA / 22/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIRA PRAVIN MAJITHIA / 22/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS INDIRA PRAVIN MAJITHIA / 22/02/2011

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN LILADHAR MAJITHIA / 31/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIRA PRAVIN MAJITHIA / 31/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS INDIRA PRAVIN MAJITHIA / 31/08/2010

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY APPOINTED INDIRA PRAVIN MAJITHIA

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR KEELEX CORPORATE SERVICES LIMITED

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KAPLAN

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED PRAVIN LILADHAR MAJITHIA

View Document

05/09/095 September 2009 COMPANY NAME CHANGED KEELEX 344 LIMITED CERTIFICATE ISSUED ON 07/09/09

View Document

01/09/091 September 2009 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