C C L CONSULTING LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 6 SNOW HILL LONDON EC1A 2AY ENGLAND

View Document

18/07/1918 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1918 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1918 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 210 PENTONVILLE ROAD LONDON N1 9JY

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR SINEAD PATTON

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GUTTRIDGE

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1515 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR ATKINS

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MS SINEAD PATTON

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH NOLAN

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 56-60 LONDON ROAD STAINES-UPON-THAMES TW18 4BQ

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ELIZABETH HOUSE 56-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MRS DEBORAH JUDE NOLAN

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ATKINS / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GARDNER / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GUTTRIDGE / 12/07/2012

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ATKINS / 08/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GARDNER / 08/07/2010

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 AUDITOR'S RESIGNATION

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 30-32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED MAGIXA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/01/03

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/028 July 2002 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