C & C UPVC WINDOWS LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 APPLICATION FOR STRIKING-OFF

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM PLOT 1B ESPERANTO WAY ORB INDUSTRIAL ESTATE NEWPORT NP19 0RD

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POWELL / 01/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S PARTICULARS CHRISTOPHER POWELL

View Document

07/05/087 May 2008 DIRECTOR RESIGNED SIMON MEARS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN POWELL

View Document

07/05/087 May 2008 SECRETARY RESIGNED LINDA MEARS

View Document

05/03/085 March 2008 DIRECTOR'S PARTICULARS SIMON MEARS

View Document

05/03/085 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY'S PARTICULARS LINDA MEARS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: UNIT 3 STAFFORD ROAD NEWPORT GWENT NP9 7DR

View Document

28/01/0228 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9315 February 1993

View Document

15/02/9315 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991

View Document

21/08/9021 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: STAFFORD ROAD NEWPORT GWENT

View Document

21/05/9021 May 1990

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: G OFFICE CHANGED 21/05/90 372 OLD STREET LONDON EC1V 9LT

View Document

04/04/904 April 1990 COMPANY NAME CHANGED SUCH & SUCH LIMITED CERTIFICATE ISSUED ON 05/04/90

View Document

26/01/9026 January 1990 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