CPC PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

10/08/1210 August 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HARDING / 23/03/2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MANSON STARK / 23/03/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HERBERT / 23/03/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE INNOVATION CENTRE COLLEGE LANE HATFIELD HERTFORDSHIRE AL10 9AB UNITED KINGDOM

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MANSON STARK / 10/11/2009

View Document

02/07/102 July 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HARDING / 02/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MANSON STARK / 10/10/2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/109 June 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 7B HIGH STREET BARNET EN5 5UE

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STARK / 23/03/2008

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED CHRISTOPHER ANDREW MASON STARK

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 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