CCF CF SERVICES LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 27/09/12

View Document

30/03/1330 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 27/09/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN LILLEY / 02/04/2012

View Document

02/04/122 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 27/09/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN LILLEY / 01/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM UNIT 1 VOGANS MILL WHARF 17 MILL STREET LONDON SE1 2BZ

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

28/09/0928 September 2009 NC INC ALREADY ADJUSTED 01/09/09

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION

View Document

28/09/0928 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0928 September 2009 GBP NC 115200/500000 01/09/2009

View Document

28/09/0928 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0928 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0928 September 2009 ART 5.4 PRE EMPTION 01/09/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA

View Document

21/01/0821 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED MEDIA & COMMUNICATIONS VENTURES LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

30/09/0730 September 2007 REPAYMENTS OF LOAN AGRE 24/09/07

View Document

26/07/0726 July 2007 � NC 115000/115200 09/07

View Document

26/07/0726 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0726 July 2007 PREPARE SHARE CERT ALLO 09/07/07

View Document

26/07/0726 July 2007 ARTICLES OF ASSOCIATION

View Document

26/07/0726 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/0726 July 2007 NC INC ALREADY ADJUSTED 09/07/07

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 27/09/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 27/09/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 87 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PU

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: G OFFICE CHANGED 23/11/05 CARDINAL HOUSE 46 SAINT NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 NC INC ALREADY ADJUSTED 08/08/05

View Document

14/09/0514 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/0514 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0514 September 2005 � NC 15000/115000 08/08

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/01/0425 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0129 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED MEDIA + COMMUNICATIONS VENTURES LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 NC INC ALREADY ADJUSTED 09/09/00

View Document

27/09/0027 September 2000 � NC 10000/15000 09/09/

View Document

10/07/0010 July 2000 � NC 1000/10000 08/02/

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 08/02/00

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 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