CQC SUPPORT LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 APPLICATION FOR STRIKING-OFF

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
1 CRANLEIGH HOUSE 16 OVERBURY AVENUE
BECKENHAM
KENT
BR3 6PY
ENGLAND

View Document

13/10/1213 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMAR KAUR FLORA / 11/09/2010

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS AMAR KAUR FLORA

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information