COMPLETE CRUISE LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS COLE / 01/03/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES COLE / 25/08/2013

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS COLE / 25/08/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES COLE / 29/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 29/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 29/12/2012

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 PREVSHO FROM 31/08/2011 TO 31/05/2011

View Document

11/01/1211 January 2012 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

09/01/129 January 2012 PREVSHO FROM 31/08/2011 TO 31/05/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES COLE / 11/08/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 11/08/2011

View Document

13/10/1113 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY APPOINTED JAMES COLE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY JAMES COLE

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR JAMES COLE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES COLE

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 1ST FLOOR DONCASTER HOUSE MOORLAND GATE CHORLEY PR6 9EA

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 2 FERRY ROAD OFFICE PARK FERRY ROAD RIVERSWAY PRESTON LANCASHIRE PR2 2YH UNITED KINGDOM

View Document

24/08/0924 August 2009 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