C & C PLAST LIMITED

Company Documents

DateDescription
14/12/1814 December 2018 NOTIFICATION OF COMPLETION OF MERGER FROM THE OVERSEAS REGISTRY

View Document

14/12/1814 December 2018 CONFIRMATION OF TRANSFER OF ASSETS AND LIABILITIES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 APPLICATION FOR STRIKING-OFF

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/04/1810 April 2018 COPY OF ORDER BY COMPETENT AUTHORITY IN CONNECT WITH CROSS BORDER

View Document

21/02/1821 February 2018 COPY OF ORDER BY COMPETENT AUTHORITY IN CONNECTION WITH CROSS BORDER MERGER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CB01 - CROSS BORDER MERGER NOTICE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 15 PLANTAGENET AVENUE CHESTER LE STREET CO DURHAM DH3 3NR

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED VACLAV VILD

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARRICK

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARRICK

View Document

12/07/1612 July 2016 ADOPT ARTICLES 30/06/2016

View Document

12/07/1612 July 2016 CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL

View Document

12/07/1612 July 2016 SECRETARY APPOINTED PAUL CHRISTOPHER CLARKSON

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/03/1024 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CARRICK / 19/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER CLARKSON / 31/12/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/02/0722 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

01/03/061 March 2006 COMPANY NAME CHANGED CROSSCO (921) LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

19/12/0519 December 2005 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