CCS (MEDWAY) LTD

Company Documents

DateDescription
16/12/1316 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1311 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2012

View Document

11/12/1211 December 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/07/1219 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2012:LIQ. CASE NO.1

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

20/03/1220 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM UNIT 11 SHELDON BUSINESS CENTRE, MARITIME CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4AF UNITED KINGDOM

View Document

05/01/125 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009688,00009600

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM UNIT B, TWYDALL ENTERPRISE CENTRE, 256 LOWER TWYDALL LANE GILLINGHAM KENT ME8 6XX

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MCGRORTY / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 DIRECTOR RESIGNED JOHN TATHAM

View Document

09/06/099 June 2009 SECRETARY APPOINTED MRS COLETTE MCGRORTY

View Document

09/06/099 June 2009 SECRETARY RESIGNED LINDA TATHAM

View Document

09/06/099 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/08/079 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 116 BREDHURST ROAD WIGMORE GILLINGHAM KENT ME8 0QT

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 COMPANY NAME CHANGED COMMERCIAL CLEANING SERVICES (ME DWAY) LIMITED CERTIFICATE ISSUED ON 04/05/05; RESOLUTION PASSED ON 25/04/05

View Document

25/08/0425 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 03/08/02; NO CHANGE OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0120 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 116 BREDHURST ROAD WILMORE GILLINGHAM KENT ME8 0QT

View Document

26/04/0126 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 2ND FLOOR, MOUNTBARROW HOUSE 12 ELIZABETH STREET, LONDON SW1W 9RB

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 Incorporation

View Document

03/08/003 August 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