CNN PROPERTIES LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

06/09/106 September 2010 SECRETARY APPOINTED CARL STEVEN DAVIS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR DAVIS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVIS

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 November 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL RICHARD DAVIS / 28/05/2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR NIGEL CHARLES DAVIS / 28/05/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 28 November 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/06

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/04

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 27/11/04

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0328 May 2003 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