C & N ELECTRICAL INDUSTRIES LIMITED

Company Documents

DateDescription
01/10/201 October 2020 ORDER OF COURT - RESTORATION

View Document

20/11/0120 November 2001 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/0131 July 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/0118 June 2001 APPLICATION FOR STRIKING-OFF

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: ARABESQUE HOUSE, MONKS CROSS DRIVE, HUNTINGTON, YORK, NORTH YORKSHIRE YO32 9GZ

View Document

08/01/018 January 2001 S366A DISP HOLDING AGM 19/10/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7HR

View Document

11/01/0011 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 5TH FLOOR, 11 OLD JEWRY, LONDON, EC2R 8DU

View Document

15/02/9515 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

15/02/9515 February 1995 EXEMPTION FROM APPOINTING AUDITORS 02/02/95

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

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 AUDITOR'S RESIGNATION

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: CRAY HOUSE, 55 HIGH STREET, FRIMLEY, SURREY GU16 5HJ

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: 2,WEST MILLS,, NEWBURY,, BERKSHIRE., RG14 5HG

View Document

09/03/939 March 1993 ALTER MEM AND ARTS 03/03/93

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/06/9125 June 1991 RE DESIGNATION 14/06/91

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 252.366A.386.80A 22/10/90

View Document

26/10/9026 October 1990 AUDITOR'S RESIGNATION

View Document

25/10/9025 October 1990 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

25/10/9025 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/9025 October 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: CRAY HOUSE 40 STOKE ROAD GOSPORT HANTS PO12 1JB

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED CRAY DEFENCE INTERNATIONAL LIMIT ED CERTIFICATE ISSUED ON 30/05/90

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8925 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/8925 April 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

25/04/8925 April 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED C & N ELECTRICAL INDUSTRIES LIMI TED CERTIFICATE ISSUED ON 14/04/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/01/895 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

17/02/8817 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

10/09/8710 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8716 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/879 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 03/05/86

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 DIRECTOR RESIGNED

View Document

06/08/866 August 1986 GAZETTABLE DOCUMENT

View Document

17/01/5817 January 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/5817 January 1958 REGISTERED OFFICE CHANGED

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