CONTENT COMPLETE LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/10/115 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT PRIOR

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HARWOOD

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM UNIT 7 NORTH LEIGH BUSINESS PARK NORTH LEIGH OXFORD OXFORDSHIRE OX29 6SW

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DAVID EDWARD HOUSE

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED LORRAINE ESTELLE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HARWOOD

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: G OFFICE CHANGED 22/07/03 94 MILL STREET KIDLINGTON OXFORD OX5 2EF

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information