C&C DMS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/146 June 2014 APPLY FOR COMPANY TO BE STRUCK OFF 27/05/2014

View Document

04/06/144 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY CHRISTOPHER CANDY / 31/08/2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CHRISTOPHER CANDY / 16/03/2011

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY GARY POWELL

View Document

21/11/0821 November 2008 SECRETARY APPOINTED EDWARD PARSONS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED GARY JAMES POWELL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL REILLY

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
42-46 HIGH STREET
ESHER
SURREY KT10 9QY

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM:
100 BROMPTON ROAD
LONDON
SW3 1ER

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

21/07/0621 July 2006 S366A DISP HOLDING AGM 14/07/06

View Document

21/07/0621 July 2006 S386 DISP APP AUDS 14/07/06

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 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