C & C TECHNOLOGY LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Return of final meeting in a members' voluntary winding up

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on 2021-12-29

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Declaration of solvency

View Document

29/12/2129 December 2021 Resolutions

View Document

28/04/1528 April 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE GOULD

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY CAROL LUNN

View Document

09/01/149 January 2014 SECRETARY APPOINTED MR PHILIP EDWARD WILLIAMS

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MRS KIRSTIE GOULD

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORWOOD / 24/10/2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FINCHAM

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR KHANGURA LAKS

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLSON

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM LEVEL 6 BELVEDERE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

15/07/1115 July 2011 PREVSHO FROM 30/09/2011 TO 30/04/2011

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR JOHN ROBERT FINCHAM

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR PHILIP EDWARD WILLIAMS

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR KHANGURA LAKS

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR MICHAEL NORWOOD

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR BRIAN JAMES NICHOLSON

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1113 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/1113 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/05/1113 May 2011 ARTICLES OF ASSOCIATION

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 166

View Document

04/05/114 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/02/1121 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL DENISE LUNN / 01/01/2011

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR SHANE COLOMBO

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER COLOMBO / 11/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER / 11/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY RALPH COLOMBO

View Document

05/02/105 February 2010 SECRETARY APPOINTED MRS CAROL DENISE LUNN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH COLOMBO

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MRS CAROL DENISE LUNN

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: ROYSTAN HOUSE ANDOVER ROAD WHITCHURCH HAMPSHIRE RG28 7RL

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/0316 October 2003 � IC 1000/250 25/09/03 � SR 750@1=750

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: ROYSTAN HOUSE STATION HILL OVERTON HAMPSHIRE, RG25 3JH

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 04/08/94; CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DZ

View Document

11/09/9111 September 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 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