C2C SYSTEMS LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 4 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH HUGHES

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY SALLY RILEY

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED DIANE CEONZO HONDA

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED DAVID FAUGNO

View Document

10/07/1410 July 2014 25/10/13 STATEMENT OF CAPITAL GBP 0.02

View Document

10/07/1410 July 2014 06/12/13 STATEMENT OF CAPITAL GBP 0.02

View Document

10/07/1410 July 2014 19/11/13 STATEMENT OF CAPITAL GBP 0.02

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR KENNETH JAMES HUGHES

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH RILEY / 16/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/11/094 November 2009 31/08/08 STATEMENT OF CAPITAL GBP 1093.32

View Document

04/11/094 November 2009 31/03/09 STATEMENT OF CAPITAL GBP 1087.98

View Document

30/10/0930 October 2009 01/02/09 STATEMENT OF CAPITAL GBP 1095.88

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH RILEY / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HUNT / 01/10/2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 POS 1,000 AT �0.01 05/09/2008 ALTER ARTICLES 05/09/2008

View Document

26/09/0826 September 2008 GBP IC 1076.42/1066.42 17/09/08 GBP SR [email protected]=10

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ARTICLES OF ASSOCIATION

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

26/04/0226 April 2002 S-DIV CONVE 28/03/02

View Document

26/04/0226 April 2002 � NC 1000/1250 28/03/02

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/0226 April 2002 SUBDIVIDE CONVERSION 28/03/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 AUDITOR'S RESIGNATION

View Document

04/07/004 July 2000 AUDITORS STATEMENT

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: UNIT 6 SOUTHVIEW PARK MARSACK STREET CAVERSHAM BERKSHIRE RG4 0AF

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

05/11/945 November 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 45-47 DUKE STREET HENLEY-ON-THAMES OXON RG9 1WR

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 S252 DISP LAYING ACC 22/05/92

View Document

13/11/9113 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/06/9121 June 1991 NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: G OFFICE CHANGED 21/06/91 45-47 DUKE STREET HENLEY-ON-THAMES OXON RG9 1UR

View Document

21/06/9121 June 1991 SECRETARY RESIGNED

View Document

11/01/9111 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/913 January 1991 COMPANY NAME CHANGED FRAMERETURN LIMITED CERTIFICATE ISSUED ON 04/01/91

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: G OFFICE CHANGED 17/12/90 2 BACHES STREET LONDON N1 6UB

View Document

17/12/9017 December 1990 ALTER MEM AND ARTS 09/10/90

View Document

04/10/904 October 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