C F P COMMUNITY SERVICES LTD

Company Documents

DateDescription
18/12/1218 December 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2012

View Document

18/12/1218 December 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/11/129 November 2012 ORDER OF COURT TO WIND UP

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/12/1128 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.PR100115

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SAYER-HARROWING

View Document

20/07/1120 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY LISA NUNN

View Document

01/11/101 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1030 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SEYMOUR FLATTS / 04/06/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 534 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9HS

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MRS JENNIFER SAYER-HARROWING

View Document

04/07/094 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 165-167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

06/07/046 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: G OFFICE CHANGED 09/03/02 5 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND ON SEA SS3 9QE

View Document

08/06/018 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: G OFFICE CHANGED 09/11/98 25 WARWICK ROAD RAYLEIGH ESSEX SS6 8PQ

View Document

16/07/9816 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

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

View Document


More Company Information