CLIENT2CLIENT.COM LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 APPLICATION FOR STRIKING-OFF

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY APPOINTED JONATHAN BRADSHAW

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMONDS

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LESLIE SYMONDS / 16/10/2010

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN RICHARDS / 16/10/2010

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 66 PRESCOT STREET LONDON E1 8HG

View Document

09/10/099 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PETTIGREW

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 17/04/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRUDDAS / 17/04/2009

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SYMONDS / 17/04/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARDS / 17/04/2009

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY FARZIM NAZARI

View Document

27/03/0927 March 2009 SECRETARY APPOINTED GRAHAM LESLIE SYMONDS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ERSSER

View Document

25/07/0825 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 01/11/2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS; AMEND

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS; AMEND

View Document

03/03/073 March 2007 S80A AUTH TO ALLOT SEC 20/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS; AMEND

View Document

02/03/072 March 2007 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS; AMEND

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS; AMEND

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS; AMEND

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007

View Document

28/02/0728 February 2007

View Document

28/02/0728 February 2007

View Document

28/02/0728 February 2007

View Document

28/02/0728 February 2007

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: BAYLEY HALL QUEENS ROAD HERTFORD HERTFORDSHIRE SG14 1EN

View Document

05/04/025 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED CMC FOREX DIRECT LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 11 OLD JEWRY LONDON EC2R 8DU

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED CMC (ASIA) LTD. CERTIFICATE ISSUED ON 12/03/96

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

05/06/955 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/955 June 1995 Incorporation

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