C C MACHINE TOOLS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/11/1328 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

25/03/1325 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 13/03/2012

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE DAVIS

View Document

04/05/114 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 24/03/2011

View Document

13/07/1013 July 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/108 July 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, PRESTON PARK HOUSE SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB

View Document

21/03/0921 March 2009 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, 15 THE GREEN, SOUTHWICK, BRIGHTON, EAST SUSSEX, BN42 4DE

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 12/02/2007

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 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