THE CNC FACTORY LIMITED

Company Documents

DateDescription
31/05/2331 May 2023 Bona Vacantia disclaimer

View Document

10/07/1910 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM 4 VICTORIA ROAD ADDLESTONE SURREY KT15 2PL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

10/11/1710 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

17/03/1617 March 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

10/03/1610 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

13/02/1413 February 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

15/08/1115 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HLADIO / 29/05/2010

View Document

02/06/102 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 29 May 2009 with full list of shareholders

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

29/05/0829 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR EDWARD HLADIO

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