CPC (LENZIE) LIMITED

Company Documents

DateDescription
31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1122 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/1130 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/117 April 2011 Annual return made up to 18 January 2009 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 18 January 2008 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/1119 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1029 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/0918 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/093 December 2009 APPLICATION FOR STRIKING-OFF

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 98 BOGHEAD ROAD LENZIE, KIRKINTILLOCH GLASGOW EAST DUNBARTONSHIRE G66 4EN UNITED KINGDOM

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 188 OAK ROAD CUMBERNAULD GLASGOW G67 3LQ UNITED KINGDOM

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: 98 BOGHEAD ROAD LENZIE, KIRKINTILLOCH GLASGOW EAST DUNBARTONSHIRE G66 4EN UNITED KINGDOM

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: 188 OAK ROAD CUMBERNAULD GLASGOW DUNBARTONSHIRE G67 3LQ

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 98 BOGHEAD ROAD LENZIE GLASGOW LANARKSHIRE G66 4EN

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED COATBRIDGE PROPERTY CENTRE LIMIT ED CERTIFICATE ISSUED ON 22/07/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 86 WHIFFLET STREET COATBRIDGE ML5 4EJ

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9418 January 1994 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