C & C ROAD MARKINGS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 APPLICATION FOR STRIKING-OFF

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STUART WILSON LAIRD

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/01/057 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE HALL FROGMORE PARK, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 13/03/01

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6UE

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 01/05/98

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

03/03/983 March 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/04/9723 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/05/9614 May 1996

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED INGLEBY (888) LIMITED CERTIFICATE ISSUED ON 26/04/96

View Document

06/02/966 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/966 February 1996 Incorporation

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