C&C TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAWAINE STEPHEN HILL / 01/10/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

08/01/108 January 2010 Annual return made up to 2 September 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 101 DIXONS GREEN ROAD DUDLEY WEST MIDLANDS DY2 7DJ

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ARTICLES OF ASSOCIATION

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED CREATION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 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