CNC COMPONENTS (U.K.) LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2013

View Document

07/02/137 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2013

View Document

07/01/137 January 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/08/126 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2012

View Document

05/03/125 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/01/1220 January 2012 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 45 RUSKEY ROAD COAGH CO TYRONE BT80 OAH

View Document

11/01/1211 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORR

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY DOROTHY ORR

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR RONALD MCCULLOCH

View Document

19/07/1119 July 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ORR / 28/02/2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR GRAHAM CLARKE

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR JONATHAN ORR

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR TIM DILLON

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR DEREK HUTCHINSON

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR RONALD MCCULLOCH

View Document

03/06/113 June 2011 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/01/1112 January 2011 Annual return made up to 28 February 2008 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 28 February 2009 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

25/06/0925 June 2009 29/02/08 ANNUAL ACCTS

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

11/06/0911 June 2009 CHANGE OF DIRS/SEC

View Document

22/01/0822 January 2008 28/02/07 ANNUAL ACCTS

View Document

16/05/0716 May 2007 28/02/07 ANNUAL RETURN SHUTTLE

View Document

04/04/074 April 2007 CHANGE OF DIRS/SEC

View Document

12/02/0712 February 2007 CHANGE OF DIRS/SEC

View Document

12/01/0712 January 2007 28/02/06 ANNUAL ACCTS

View Document

23/06/0623 June 2006 28/02/05 ANNUAL ACCTS

View Document

10/04/0610 April 2006 28/02/06 ANNUAL RETURN SHUTTLE

View Document

24/03/0624 March 2006 CHANGE OF DIRS/SEC

View Document

18/09/0518 September 2005 28/02/05 ANNUAL RETURN SHUTTLE

View Document

03/06/053 June 2005 CHANGE OF DIRS/SEC

View Document

28/01/0528 January 2005 UPDATED MEM AND ARTS

View Document

28/01/0528 January 2005 SPECIAL/EXTRA RESOLUTION

View Document

14/01/0514 January 2005 29/02/04 ANNUAL ACCTS

View Document

23/11/0423 November 2004 PARS RE MORTAGE

View Document

09/07/049 July 2004 MORTGAGE SATISFACTION

View Document

09/07/049 July 2004 MORTGAGE SATISFACTION

View Document

07/06/047 June 2004 DECL RE ASSIST ACQN SHS

View Document

10/05/0410 May 2004 PARS RE MORTAGE

View Document

10/05/0410 May 2004 PARS RE MORTAGE

View Document

10/05/0410 May 2004 PARS RE MORTAGE

View Document

23/03/0423 March 2004 28/02/04 ANNUAL RETURN SHUTTLE

View Document

03/12/033 December 2003 28/02/03 ANNUAL ACCTS

View Document

02/04/032 April 2003 28/02/03 ANNUAL RETURN SHUTTLE

View Document

17/12/0217 December 2002 28/02/02 ANNUAL ACCTS

View Document

26/04/0226 April 2002 28/02/02 ANNUAL RETURN SHUTTLE

View Document

03/04/023 April 2002 PARS RE MORTAGE

View Document

10/01/0210 January 2002 SPECIAL/EXTRA RESOLUTION

View Document

10/01/0210 January 2002 UPDATED MEM AND ARTS

View Document

18/12/0118 December 2001 28/02/01 ANNUAL ACCTS

View Document

24/08/0124 August 2001 CHANGE OF DIRS/SEC

View Document

24/08/0124 August 2001 MORTGAGE SATISFACTION

View Document

24/08/0124 August 2001 MORTGAGE SATISFACTION

View Document

24/08/0124 August 2001 CHANGE OF DIRS/SEC

View Document

24/08/0124 August 2001 CHANGE OF DIRS/SEC

View Document

24/08/0124 August 2001 CHANGE OF DIRS/SEC

View Document

24/08/0124 August 2001 DECL RE ASSIST ACQN SHS

View Document

24/08/0124 August 2001 SPECIAL/EXTRA RESOLUTION

View Document

17/08/0117 August 2001 PARS RE MORTAGE

View Document

02/07/012 July 2001 CHANGE OF DIRS/SEC

View Document

30/04/0130 April 2001 28/02/01 ANNUAL RETURN SHUTTLE

View Document

30/08/0030 August 2000 28/02/00 ANNUAL ACCTS

View Document

06/05/006 May 2000 28/02/00 ANNUAL RETURN SHUTTLE

View Document

05/10/995 October 1999 28/02/99 ANNUAL ACCTS

View Document

17/09/9917 September 1999 CHANGE OF DIRS/SEC

View Document

24/05/9924 May 1999 28/02/99 ANNUAL RETURN SHUTTLE

View Document

20/12/9820 December 1998 28/02/98 ANNUAL ACCTS

View Document

10/04/9810 April 1998 28/02/98 ANNUAL RETURN SHUTTLE

View Document

10/10/9710 October 1997 RETURN OF ALLOT OF SHARES

View Document

12/08/9712 August 1997 MORTGAGE SATISFACTION

View Document

30/07/9730 July 1997 28/02/97 ANNUAL ACCTS

View Document

16/02/9716 February 1997 28/02/97 ANNUAL RETURN SHUTTLE

View Document

02/12/962 December 1996 28/02/96 ANNUAL ACCTS

View Document

28/08/9628 August 1996 SPECIAL/EXTRA RESOLUTION

View Document

06/08/966 August 1996 UPDATED MEM AND ARTS

View Document

06/08/966 August 1996 NOT OF INCR IN NOM CAP

View Document

06/08/966 August 1996 SPECIAL/EXTRA RESOLUTION

View Document

08/05/968 May 1996 28/02/96 ANNUAL RETURN SHUTTLE

View Document

27/10/9527 October 1995 28/02/95 ANNUAL ACCTS

View Document

12/05/9512 May 1995 28/02/95 ANNUAL RETURN SHUTTLE

View Document

06/12/946 December 1994 28/02/94 ANNUAL ACCTS

View Document

20/04/9420 April 1994 28/02/94 ANNUAL RETURN SHUTTLE

View Document

20/09/9320 September 1993 28/02/93 ANNUAL ACCTS

View Document

19/04/9319 April 1993 28/02/93 ANNUAL RETURN SHUTTLE

View Document

09/10/929 October 1992 29/02/92 ANNUAL ACCTS

View Document

13/05/9213 May 1992 28/02/92 ANNUAL RETURN FORM

View Document

06/03/926 March 1992 PARS RE MORTAGE

View Document

11/02/9211 February 1992 PARS RE MORTAGE

View Document

11/02/9211 February 1992 PARS RE MORTAGE

View Document

15/06/9115 June 1991 28/02/91 ANNUAL RETURN

View Document

03/06/913 June 1991 28/02/91 ANNUAL ACCTS

View Document

27/07/9027 July 1990 RETURN OF ALLOT OF SHARES

View Document

19/06/9019 June 1990 08/06/90 ANNUAL RETURN

View Document

18/06/9018 June 1990 28/02/90 ANNUAL ACCTS

View Document

20/09/8920 September 1989 CHANGE OF DIRS/SEC

View Document

20/09/8920 September 1989 CHANGE OF ARD DURING ARP

View Document

07/09/897 September 1989 31/07/89 ANNUAL RETURN

View Document

05/09/895 September 1989 28/02/89 ANNUAL ACCTS

View Document

01/04/881 April 1988 CHANGE OF DIRS/SEC

View Document

17/02/8817 February 1988 STATEMENT OF NOMINAL CAP

View Document

17/02/8817 February 1988 ARTICLES

View Document

17/02/8817 February 1988 MEMORANDUM

View Document

17/02/8817 February 1988 PARS RE DIRS/SIT REG OFF

View Document

17/02/8817 February 1988 DECLN COMPLNCE REG NEW CO

View Document

17/02/8817 February 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information