CPPL SOUTHPORT LIMITED

Company Documents

DateDescription
22/05/1322 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/02/1322 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
ONE CURZON STREET
LONDON
W1J 5HD
ENGLAND

View Document

03/07/123 July 2012 SAIL ADDRESS CREATED

View Document

02/07/122 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/122 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/122 July 2012 DECLARATION OF SOLVENCY

View Document

08/08/118 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM
33 CAVENDISH SQUARE
LONDON
W1A 2NF

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/08/1010 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ANDREW BOLITHO

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER MANLEY

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY SUNIL PATEL

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED SUNIL PATEL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN WOOD

View Document

21/05/0821 May 2008 SECRETARY APPOINTED ROY CARTER

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 S366A DISP HOLDING AGM 11/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM:
3 FINSBURY SQUARE
LONDON
EC2A 1AE

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED
SAPPHIRE (GRANTCHESTER) LIMITED
CERTIFICATE ISSUED ON 17/10/00

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 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