CCSX INVESTMENTS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 STRUCK OFF AND DISSOLVED

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR

View Document

29/10/1129 October 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES BOLOT

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH

View Document

07/03/117 March 2011 SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED WILLIAM JAMES BUCHAN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM COLVIN

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MURPHY

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED RICHARD NEIL MIDMER

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR JASON LOCK

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED KAMMA FOULKES

View Document

16/05/0816 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR JASON LOCK

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SIZER

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED
CANNON CAPITAL INVESTMENTS LIMIT
ED
CERTIFICATE ISSUED ON 13/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
UNIT 2G FIRST FLOOR
ENTERPRISE HOUSE
VALLEY STREET NORTH DARLINGTON
COUNTY DURHAM DL1 1GY

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
145 CANNON STREET
LONDON
EC4N 5BQ

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 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