CFC SYSTEMS LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

20/02/1520 February 2015 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

12/03/1412 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KLAVER

View Document

07/11/137 November 2013 DIRECTOR APPOINTED PAUL SIEGFRIED KLAVER

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KLAVER

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR TIJS MUL

View Document

25/07/1225 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

04/12/114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR BLAYNE JACKSON

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 3 MEWS COTTAGE OFF NELSON ROAD TUNBRIDGE WELLS KENT TN2 5AW UNITED KINGDOM

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR PAUL SIEGFRIED KLAVER

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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