CLOSED CIRCUIT DISTRIBUTORS LTD.

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1415 December 2014 APPLICATION FOR STRIKING-OFF

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/10/1325 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR STEVEN WESTBROOK

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
210 WHARFEDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TP
UNITED KINGDOM

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALUN JOHN

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEVEN WESTBROOK

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MILLER

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/11/1213 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAZARUS

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN DAVID LAZARUS / 11/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MILLER / 11/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN PHILIP JOHN / 11/10/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
NORBAIN HOUSE
ESKDALE ROAD WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 S366A DISP HOLDING AGM 10/07/06

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/972 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM:
NORBAIN HOUSE
BOULTON ROAD
READING
BERKSHIRE RG2 0LT

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/12/9229 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM:
85 HIGH STREET
WELLING
KENT
DA16 1TY

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9124 February 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM:
UNIT 2
CENTRE 21
MANCHESTER ROAD
WARRINGTON WA1 4AW

View Document

22/02/9122 February 1991 NEW SECRETARY APPOINTED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 AUDITOR'S RESIGNATION

View Document

19/02/9119 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/91

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM:
NIAGARA STREET
HEAVILEY
STOCKPORT
CHESHIRE SK2 6HH

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM:
NIAGARA STREET,
HEAVILEY,
STOCKPORT,
CHESHIRE.
SK2 6HH.

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED
MACDONALD COMPUTER BROKERS LIMIT
ED
CERTIFICATE ISSUED ON 28/07/88

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM:
85 HIGH STREET
WELLING
KENT
DA16 1TY

View Document

03/12/873 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

31/10/8731 October 1987 ADOPT MEM AND ARTS 011087

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

16/01/8716 January 1987 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM:
LENNOX HOUSE
12 LIVERPOOL ROAD
GREAT SANKEY
WARRINGTON CHESHIRE WA5 1EP

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM:
CALEDONIAN HOUSE
TATTON STREET
KNUTSFORD
CHESHIRE WA16 6AG

View Document

15/08/8515 August 1985 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