C&C PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CUMMINGS / 30/09/2010

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY HELEN CUMMINGS / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS ROSEMARY HELEN CUMMINGS

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 17 POT GREEN HOLCOMBE BROOK RAMSBOTTOM BURY BL0 9RG UNITED KINGDOM

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CUMMINGS / 31/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CUDLIP

View Document

31/03/0931 March 2009 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