CIRENCESTER COMPOSITES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|
27/04/1927 April 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2019:LIQ. CASE NO.1 View Document |
14/03/1814 March 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) View Document |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM
UNIT 10 KEMBLE BUSINESS PARK
KEMBLE
NR MALMESBURY
WILTSHIRE
SN16 9SH View Document |
26/02/1826 February 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 View Document |
18/01/1818 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 View Document |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES View Document |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 View Accounts |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES View Document |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 View Accounts |
14/09/1514 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders View Document |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 View Accounts |
09/09/149 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders View Document |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 View Accounts |
09/09/139 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders View Document |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 View Accounts |
30/08/1230 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders View Document |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
99 VICTORIA ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 1EU View Document |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK TERENCE RACKLEY / 24/05/2012 View Document |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK TERENCE RACKLEY / 24/05/2012 View Document |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MELANIE RACKLEY / 24/05/2012 View Document |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 September 2011 View Document |
20/09/1120 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders View Document |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 September 2010 View Document |
07/09/107 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders View Document |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 September 2009 View Document |
21/09/0921 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS View Document |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 September 2008 View Document |
05/09/085 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS View Document |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 View Document |
04/09/074 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS View Document |
24/10/0624 October 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS View Document |
30/09/0630 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 View Document |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 View Document |
05/09/055 September 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS View Document |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 View Document |
01/09/041 September 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS View Document |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 View Document |
10/09/0310 September 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS View Document |
15/02/0315 February 2003 | PARTICULARS OF MORTGAGE/CHARGE View Document |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 View Document |
20/09/0220 September 2002 | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS View Document |
05/10/015 October 2001 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 29/09/02 View Document |
26/09/0126 September 2001 | MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION View Document |
25/09/0125 September 2001 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU View Document |
20/09/0120 September 2001 | COMPANY NAME CHANGED
TAPBOND LIMITED
CERTIFICATE ISSUED ON 20/09/01 View Document |
20/09/0120 September 2001 | COMPANY NAME CHANGED
TAPBOND LIMITED
CERTIFICATE ISSUED ON 20/09/01;
RESOLUTION PASSED ON 11/09/01 View Document |
23/08/0123 August 2001 | 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