CXC SOCIAL 13 LTD

05553469
PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR

Documents

Documents
Date Category Description Pages
12 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
12 Dec 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
19 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Oct 2012 resolution Resolution 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Dee Morson) 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Richard Woan) 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Emma Skogman) 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Yvonne Roberts) 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Dee Morson) 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Peter Matthews) 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Gail Harris) 1 Buy now
09 Feb 2012 officers Termination of appointment of director (Paul Cox) 1 Buy now
02 Nov 2011 capital Return of purchase of own shares 3 Buy now
03 Oct 2011 annual-return Annual Return 10 Buy now
03 Oct 2011 officers Termination of appointment of director (Audrey Wilson) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Nomusa Chandapiwa Tabengwa) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Sarah Sherred) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Robbie Reid) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Olayinka Adewole Ogunrinola) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Tamyra Isaacs) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Darren Carriere) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (David Frazier) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Janet Barker) 1 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
31 Mar 2011 officers Appointment of director (Miss Sarah Sherred) 2 Buy now
31 Mar 2011 officers Appointment of director (Miss Emma Skogman) 2 Buy now
31 Mar 2011 officers Appointment of director (Miss Yvonne Roberts) 2 Buy now
31 Mar 2011 officers Appointment of director (Mrs Janet Barker) 2 Buy now
31 Mar 2011 officers Appointment of director (Mr Richard Woan) 2 Buy now
31 Mar 2011 officers Appointment of director (Mr Robbie Reid) 2 Buy now
20 Oct 2010 annual-return Annual Return 12 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 officers Change of particulars for corporate secretary (Cxc Secretaries Limited) 2 Buy now
19 Oct 2010 officers Change of particulars for corporate director (Cxc Directors Limited) 2 Buy now
19 Oct 2010 officers Termination of appointment of director (Rajan Mahil) 1 Buy now
19 Oct 2010 officers Termination of appointment of director (Salma Khanam) 1 Buy now
19 Oct 2010 officers Termination of appointment of director (Josephine Bedingfield) 1 Buy now
15 Oct 2010 capital Return of purchase of own shares 3 Buy now
24 Sep 2010 officers Appointment of director (Miss Nomusa Tabengwa) 2 Buy now
12 Aug 2010 officers Termination of appointment of director (Sonia Mullings) 1 Buy now
12 Aug 2010 officers Termination of appointment of director (David Michael) 1 Buy now
12 Aug 2010 officers Termination of appointment of director (Rose Baxter) 1 Buy now
12 Aug 2010 officers Termination of appointment of director (Katherine Plows) 1 Buy now
12 Jul 2010 officers Appointment of director (Miss Sonia Mullings) 2 Buy now
12 Jul 2010 officers Appointment of director (Mr Darren Carriere) 2 Buy now
09 Jul 2010 officers Appointment of director (Miss Tamyra Isaacs) 2 Buy now
09 Jul 2010 officers Appointment of director (Mr Rajan Mahil) 2 Buy now
09 Jul 2010 officers Appointment of director (Miss Josephine Bedingfield) 2 Buy now
09 Jul 2010 officers Appointment of director (Miss Audrey Wilson) 2 Buy now
09 Jul 2010 officers Appointment of director (Mr Paul Cox) 2 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
24 May 2010 officers Appointment of director (Miss Rose Teresa Baxter) 2 Buy now
24 May 2010 officers Appointment of director (Mr David Michael) 2 Buy now
24 May 2010 officers Appointment of director (Ms Salma Khanam) 2 Buy now
24 May 2010 officers Appointment of director (Mr David Frazier) 2 Buy now
24 May 2010 officers Appointment of director (Ms Dee Morson) 2 Buy now
24 May 2010 officers Appointment of director (Mr Olayinka Adewole Ogunrinola) 2 Buy now
24 May 2010 officers Appointment of director (Mrs Katherine Plows) 2 Buy now
31 Dec 2009 officers Appointment of director (Mr Peter Matthews) 2 Buy now
02 Dec 2009 officers Appointment of director (Miss Gail Harris) 2 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
31 Jul 2009 accounts Annual Accounts 3 Buy now
30 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
08 Sep 2008 officers Director's Change of Particulars / cxc directors LIMITED / 06/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE 1 Buy now
08 Sep 2008 officers Secretary's Change of Particulars / cxc secretaries LIMITED / 06/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE 1 Buy now
08 Aug 2008 accounts Annual Accounts 3 Buy now
19 Oct 2007 annual-return Return made up to 05/09/07; full list of members 3 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB 1 Buy now
01 Oct 2007 accounts Amended Accounts 3 Buy now
26 Jun 2007 accounts Annual Accounts 2 Buy now
06 Sep 2006 annual-return Return made up to 05/09/06; full list of members 3 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU 1 Buy now
11 May 2006 capital Ad 01/01/06--------- £ si 100@1=100 £ ic 500/600 1 Buy now
02 May 2006 capital Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 1 Buy now
11 Apr 2006 capital Ad 27/02/06--------- £ si 100@1=100 £ ic 300/400 1 Buy now
07 Apr 2006 capital Ad 25/03/06--------- £ si 100@1=100 £ ic 200/300 1 Buy now
05 Apr 2006 capital Ad 25/03/06--------- £ si 100@1=100 £ ic 100/200 1 Buy now
05 Apr 2006 capital Ad 18/03/06--------- £ si 99@1=99 £ ic 1/100 1 Buy now
05 Sep 2005 incorporation Incorporation Company 9 Buy now