THREE C'S NON-INDUSTRIAL CLEANING 2 LIMITED

04043383
98 EATON ROAD MARGATE KENT CT9 1XA

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2013 accounts Annual Accounts 7 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 officers Change of particulars for director (Mr Ian George Brummer) 2 Buy now
15 Aug 2013 officers Change of particulars for director (Mrs Christine Rose Brummer) 2 Buy now
15 Aug 2013 officers Change of particulars for secretary (Mr Ian George Brummer) 1 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2012 accounts Annual Accounts 7 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
31 Jul 2011 annual-return Annual Return 5 Buy now
18 Oct 2010 accounts Annual Accounts 8 Buy now
05 Aug 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 officers Termination of appointment of secretary (Lowtax Secretarial Services Limited) 1 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2009 accounts Annual Accounts 8 Buy now
31 Jul 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 8 Buy now
29 Oct 2008 officers Appointment terminated director colin colquitt 1 Buy now
04 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 134 station road burnham on crouch essex CM0 8HQ 1 Buy now
02 Nov 2007 accounts Annual Accounts 8 Buy now
01 Aug 2007 annual-return Return made up to 31/07/07; full list of members 3 Buy now
19 Feb 2007 officers New director appointed 1 Buy now
14 Feb 2007 officers New secretary appointed 1 Buy now
02 Feb 2007 annual-return Return made up to 31/07/06; full list of members 2 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: weir cottage 2 laindon road billericay essex CM12 9LD 1 Buy now
01 Feb 2007 address Location of debenture register 1 Buy now
01 Feb 2007 address Location of register of members 1 Buy now
22 Jan 2007 accounts Annual Accounts 7 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT 1 Buy now
23 Jun 2006 accounts Annual Accounts 7 Buy now
08 Aug 2005 annual-return Return made up to 31/07/05; full list of members 3 Buy now
21 Oct 2004 accounts Annual Accounts 4 Buy now
16 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
17 Mar 2004 officers Secretary's particulars changed 1 Buy now
20 Jan 2004 accounts Amended Accounts 4 Buy now
04 Nov 2003 accounts Annual Accounts 4 Buy now
10 Aug 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
11 Jul 2003 officers Secretary's particulars changed 1 Buy now
29 Aug 2002 annual-return Return made up to 31/07/02; full list of members 6 Buy now
29 Jul 2002 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
28 Mar 2002 officers New director appointed 2 Buy now
25 Mar 2002 accounts Annual Accounts 2 Buy now
19 Mar 2002 officers Secretary resigned 1 Buy now
19 Mar 2002 capital Ad 24/12/01--------- £ si 99@1=99 £ ic 1/100 3 Buy now
28 Jan 2002 officers New director appointed 2 Buy now
31 Dec 2001 incorporation Memorandum Articles 2 Buy now
24 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2001 address Registered office changed on 08/10/01 from: mayflower house high street billericay essex CM12 9FT 2 Buy now
13 Sep 2001 annual-return Return made up to 31/07/01; full list of members 6 Buy now
31 Jul 2000 incorporation Incorporation Company 7 Buy now