C P R (HOLDINGS) LIMITED

Company Documents

DateDescription
04/07/134 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013

View Document

27/06/1227 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012:LIQ. CASE NO.1

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

11/05/1111 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008883

View Document

11/05/1111 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

16/11/1016 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR CHARLES IAN PRICE

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES PRICE

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR BROOMCO (3289) LIMITED

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MR CHARLES PRICE

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MR PAUL CLARKE

View Document

24/11/0924 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROOMCO (3289) LIMITED / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

16/03/0716 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/11/0522 November 2005 APT & RES OF SEC 31/10/05

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED CONSULTIAM LIMITED CERTIFICATE ISSUED ON 17/12/04; RESOLUTION PASSED ON 03/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SHARES AGREEMENT OTC

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0215 August 2002 NC INC ALREADY ADJUSTED 08/08/02

View Document

15/08/0215 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0215 August 2002 � NC 150000/200000 08/08

View Document

07/08/027 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/08/027 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/027 August 2002 � NC 100000/150000 11/09/01

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 11/09/01

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/11/01

View Document

26/09/0126 September 2001 COMPANY NAME CHANGED C.P.R. (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/09/01; RESOLUTION PASSED ON 14/08/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 � NC 50000/100000 24/05

View Document

27/06/0027 June 2000 NC INC ALREADY ADJUSTED 24/05/00

View Document

26/06/0026 June 2000 � NC 1000/50000 25/03/99

View Document

26/06/0026 June 2000 SUB-DIV 25/03/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/996 January 1999 ALTER MEM AND ARTS 01/12/98

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED TORNRENT LIMITED CERTIFICATE ISSUED ON 30/12/98

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: G OFFICE CHANGED 09/12/98 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/10/9826 October 1998 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