C C & MORE LTD

Company Documents

DateDescription
31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/12/1529 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 SAIL ADDRESS CHANGED FROM:
162 GOLDHAWK ROAD
BASEMENT
LONDON
W12 8HL
ENGLAND

View Document

25/12/1525 December 2015 REGISTERED OFFICE CHANGED ON 25/12/2015 FROM
162 GOLDHAWK ROAD
BASEMENT
LONDON
W12 8HL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1324 December 2013 SAIL ADDRESS CHANGED FROM:
UNIT 3 SPECTRUM HOUSE
32-34 GORDON HOUSE ROAD
LONDON
NW5 1LP
ENGLAND

View Document

24/12/1324 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BRADFORD MYLES / 01/11/2012

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
C/O ESEC
3 SPECTRUM HOUSE
GORDON HOUSE ROAD
LONDON
NW5 1LP
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 SAIL ADDRESS CHANGED FROM:
UNIT 6 SPECTRUM HOUSE
32-34 GORDON HOUSE ROAD
LONDON
NW5 1LP
ENGLAND

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BRADFORD MYLES / 01/01/2012

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM
E-SEC UNIT 6 SPECTRUM HOUSE
32 - 34 GORDON HOUSE ROAD
LONDON
NW5 1LP

View Document

01/11/111 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MYLES / 01/01/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATERINA BEZA / 01/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MYLES / 01/10/2009

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
E-SEC 205 ROYAL COLLEGE STREET
LONDON
NW1 0SG

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MYLES / 01/10/2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
CARNMORES, CHELSEA BUSINESS
CENTRE, 73 77 BRITTANIA ROAD
LONDON
SW6 2JR

View Document

01/11/071 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 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