CUSTOM COMPONENTS LIMITED

Company Documents

DateDescription
09/08/149 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/149 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/139 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013

View Document

30/04/1230 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012:LIQ. CASE NO.1

View Document

18/07/1118 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008894,00009608

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 ALTER MEM AND ARTS 12/02/99

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: G OFFICE CHANGED 21/02/99 3 BOXER PLACE MOSS SIDE LEYLAND LANCASHIRE PR5 3QL

View Document

21/02/9921 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/02/99

View Document

21/02/9921 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 AUDITOR'S RESIGNATION

View Document

05/01/985 January 1998 S369(4) SHT NOTICE MEET 22/12/97

View Document

05/01/985 January 1998 S252 DISP LAYING ACC 22/12/97

View Document

05/01/985 January 1998 S386 DISP APP AUDS 22/12/97

View Document

05/01/985 January 1998 S366A DISP HOLDING AGM 22/12/97

View Document

05/01/985 January 1998 S80A AUTH TO ALLOT SEC 22/12/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/01/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/09/8615 September 1986 REGISTERED OFFICE CHANGED ON 15/09/86 FROM: G OFFICE CHANGED 15/09/86 6 SHIELD DRIVE WORSLEY MANCHESTER M28 5PR

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/10/8415 October 1984 CERTIFICATE OF INCORPORATION

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