C2 PROJECTS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KOUSAR HUSSAIN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY SAIMAH NAEEM

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MS SAIMAH NAEEM

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/03/1113 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOUSAR HUSSAIN / 01/01/2010

View Document

01/09/101 September 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 21 January 2009 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 21 January 2008 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 49 CLAPTON APPROACH WOOBURN GREEN BUCKINGHAMSHIRE HP10 0DW

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G OFFICE CHANGED 18/02/05 C/O BALMORAL CORPORATE SERVICES LTD SCOTTISH PROVIDENT HOUSE, 76-80 COLLEGE RO HARROW MIDDLESEX HA1 1BQ

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0521 January 2005 Incorporation

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