C3 MANAGEMENT AND ECONOMIC CONSULTING LIMITED

04655181
1ST FLOOR, CLERKENWELL HOUSE 67 CLERKENWELL ROAD LONDON EC1R 5BL

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jul 2012 accounts Annual Accounts 9 Buy now
13 Mar 2012 officers Appointment of director (Jeanne Townend) 2 Buy now
12 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2012 officers Termination of appointment of director (Richard Douglas Jarvis) 1 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
23 Jun 2011 accounts Annual Accounts 12 Buy now
09 Feb 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 address Change Sail Address Company With Old Address 1 Buy now
11 Jan 2011 officers Termination of appointment of director (James Arthur) 1 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 accounts Annual Accounts 14 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
23 Feb 2010 officers Change of particulars for director (Richard Douglas Jarvis) 2 Buy now
23 Feb 2010 officers Change of particulars for director (James Patrick Arthur) 2 Buy now
18 Jan 2010 officers Termination of appointment of secretary (Malcolm Green) 2 Buy now
18 Jan 2010 officers Termination of appointment of director (Malcolm Green) 2 Buy now
09 May 2009 accounts Annual Accounts 14 Buy now
26 Feb 2009 annual-return Return made up to 03/02/09; full list of members 4 Buy now
13 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
15 May 2008 annual-return Return made up to 03/02/08; full list of members 4 Buy now
15 Apr 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
15 Apr 2008 accounts Annual Accounts 6 Buy now
15 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers New director appointed 2 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: anstey park house anstey road alton GU34 2RL 1 Buy now
02 Dec 2007 accounts Annual Accounts 6 Buy now
08 Feb 2007 annual-return Return made up to 03/02/07; full list of members 3 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2006 resolution Resolution 1 Buy now
03 May 2006 capital £ ic 150/100 27/02/06 £ sr 50@1=50 2 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 annual-return Return made up to 03/02/06; full list of members 3 Buy now
10 Mar 2006 resolution Resolution 1 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
18 Mar 2005 annual-return Return made up to 03/02/05; full list of members 6 Buy now
03 Mar 2005 accounts Annual Accounts 7 Buy now
08 Dec 2004 accounts Delivery ext'd 3 mth 30/06/04 1 Buy now
26 Feb 2004 annual-return Return made up to 03/02/04; full list of members 7 Buy now
19 Feb 2004 accounts Accounting reference date extended from 29/02/04 to 30/06/04 1 Buy now
25 Jun 2003 capital Ad 11/06/03--------- £ si 50@1=50 £ ic 100/150 2 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
30 May 2003 capital Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 3 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
03 Feb 2003 incorporation Incorporation Company 17 Buy now