CENTRAL CONTRACT SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HANNAH ROSE CORBET / 05/11/2011

View Document

07/12/117 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

05/09/105 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES CORBET / 30/07/2010

View Document

17/11/0917 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HANNAH CORBET / 30/07/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 53 FOUR OAKS ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2XU

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: G OFFICE CHANGED 22/02/02 41 COLES LANE SUTTON COLDFIELD WEST MIDLANDS B72 1NH

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/04/9927 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: G OFFICE CHANGED 14/08/97 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

30/07/9730 July 1997 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