CCS PROJECTS LIMITED

03086094
HEATHER PARK HOUSE NORTH CIRCULAR ROAD STONEBRIDGE LONDON NW10 7NN

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
05 Dec 2014 accounts Annual Accounts 7 Buy now
17 Nov 2014 officers Change of particulars for director (Mr. Damian Finbar Tiernan) 2 Buy now
17 Nov 2014 officers Change of particulars for director (Mr. Damian Finbar Tiernan) 2 Buy now
01 Aug 2014 annual-return Annual Return 6 Buy now
11 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
11 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
13 Aug 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
02 Aug 2012 annual-return Annual Return 6 Buy now
13 Jul 2012 officers Change of particulars for director (Michael Peter Stephen Horgan) 2 Buy now
13 Jul 2012 officers Change of particulars for director (Michael Peter Stephen Horgan) 2 Buy now
21 Dec 2011 accounts Annual Accounts 7 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
01 Jun 2011 auditors Auditors Resignation Company 1 Buy now
15 Feb 2011 mortgage Particulars of a mortgage or charge 10 Buy now
19 Nov 2010 accounts Annual Accounts 10 Buy now
03 Aug 2010 annual-return Annual Return 6 Buy now
14 Dec 2009 accounts Annual Accounts 14 Buy now
04 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
16 Jan 2009 accounts Annual Accounts 14 Buy now
06 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
17 Jan 2008 accounts Annual Accounts 14 Buy now
16 Aug 2007 annual-return Return made up to 01/08/07; full list of members 3 Buy now
11 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jan 2007 accounts Annual Accounts 13 Buy now
24 Aug 2006 annual-return Return made up to 01/08/06; full list of members 6 Buy now
23 Jan 2006 accounts Annual Accounts 13 Buy now
23 Aug 2005 annual-return Return made up to 01/08/05; full list of members 6 Buy now
20 Jan 2005 accounts Annual Accounts 12 Buy now
01 Sep 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
29 Jan 2004 accounts Annual Accounts 12 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
09 Aug 2003 annual-return Return made up to 01/08/03; full list of members 8 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
27 Feb 2003 officers New secretary appointed;new director appointed 3 Buy now
24 Jan 2003 accounts Annual Accounts 12 Buy now
13 Aug 2002 annual-return Return made up to 01/08/02; full list of members 7 Buy now
30 Jan 2002 accounts Annual Accounts 11 Buy now
29 Jan 2002 officers Director's particulars changed 1 Buy now
14 Aug 2001 annual-return Return made up to 01/08/01; full list of members 7 Buy now
01 Feb 2001 accounts Annual Accounts 12 Buy now
14 Aug 2000 annual-return Return made up to 01/08/00; full list of members 7 Buy now
02 Feb 2000 accounts Annual Accounts 12 Buy now
11 Aug 1999 annual-return Return made up to 01/08/99; full list of members 7 Buy now
26 Jan 1999 accounts Annual Accounts 13 Buy now
11 Aug 1998 annual-return Return made up to 01/08/98; full list of members 7 Buy now
08 Apr 1998 officers Director resigned 1 Buy now
02 Feb 1998 accounts Annual Accounts 14 Buy now
28 Oct 1997 address Location of register of members 1 Buy now
28 Oct 1997 address Location of register of directors' interests 1 Buy now
28 Oct 1997 address Location of debenture register 1 Buy now
09 Sep 1997 annual-return Return made up to 01/08/97; full list of members 7 Buy now
05 Sep 1997 address Location of register of members 1 Buy now
05 Sep 1997 address Location of register of directors' interests 1 Buy now
05 Sep 1997 address Location of debenture register 1 Buy now
16 Jul 1997 address Registered office changed on 16/07/97 from: 4 aztec row berners road london N1 0PW 1 Buy now
23 Jan 1997 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 1996 officers Secretary's particulars changed 1 Buy now
04 Sep 1996 annual-return Return made up to 01/08/96; full list of members 7 Buy now
18 Jun 1996 accounts Annual Accounts 12 Buy now
07 May 1996 officers Director's particulars changed 1 Buy now
16 Feb 1996 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 1996 incorporation Memorandum Articles 18 Buy now
13 Feb 1996 resolution Resolution 1 Buy now
01 Dec 1995 officers Secretary resigned;new secretary appointed 4 Buy now
23 Nov 1995 address Registered office changed on 23/11/95 from: 96A grays inn road london WC1X 8AL 1 Buy now
12 Oct 1995 address Location of register of members 1 Buy now
12 Oct 1995 address Location of register of directors' interests 1 Buy now
12 Oct 1995 address Location of debenture register 2 Buy now
12 Oct 1995 accounts Accounting reference date notified as 31/03 1 Buy now
12 Oct 1995 capital Ad 08/08/95--------- £ si 998@1=998 £ ic 2/1000 4 Buy now
12 Oct 1995 officers Secretary resigned;new secretary appointed;new director appointed 6 Buy now
12 Oct 1995 officers New director appointed 6 Buy now
12 Oct 1995 officers New director appointed 6 Buy now
12 Oct 1995 officers Director resigned;new director appointed 6 Buy now
01 Aug 1995 incorporation Incorporation Company 40 Buy now