CXC CONTRACTORS LTD

05901869
SUITES 33-39 65 LONDON WALL LONDON EC2M 5TU

Documents

Documents
Date Category Description Pages
24 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Sep 2011 officers Termination of appointment of director (David Thomas) 1 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
30 May 2011 accounts Annual Accounts 2 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Change of particulars for corporate director (Cxc Directors Limited) 2 Buy now
04 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 officers Change of particulars for corporate secretary (Cxc Secretaries Limited) 2 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
22 Mar 2010 officers Change of particulars for director (Mr David Thomas) 2 Buy now
21 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2009 change-of-name Change Of Name Notice 1 Buy now
13 Nov 2009 officers Appointment of director (Mr David Thomas) 2 Buy now
13 Nov 2009 officers Termination of appointment of director (Charles Hall) 1 Buy now
12 Aug 2009 annual-return Return made up to 10/08/09; full list of members 5 Buy now
12 Aug 2009 officers Director appointed mr charles hall 1 Buy now
12 Aug 2009 officers Director's Change of Particulars / cxc directors LIMITED / 11/08/2008 / HouseName/Number was: , now: maybrook house; Street was: maybrook house, now: 97 godstone road; Area was: 29 godstone road, now: 1 Buy now
12 Aug 2009 officers Secretary's Change of Particulars / cxc secretaries LIMITED / 11/08/2008 / Street was: 29 godstone road, now: 97 godstone road 1 Buy now
02 Jun 2009 accounts Annual Accounts 3 Buy now
14 Aug 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
14 Aug 2008 officers Director's Change of Particulars / cxc directors LIMITED / 11/08/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE 1 Buy now
24 Jul 2008 accounts Amended Accounts 3 Buy now
14 May 2008 accounts Annual Accounts 2 Buy now
13 Sep 2007 annual-return Return made up to 10/08/07; full list of members 3 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB 1 Buy now
21 Feb 2007 capital Ad 07/01/07--------- £ si 100@1=100 £ ic 500/600 1 Buy now
21 Feb 2007 capital Ad 30/12/06--------- £ si 100@1=100 £ ic 400/500 1 Buy now
21 Feb 2007 capital Ad 09/12/06--------- £ si 100@1=100 £ ic 300/400 1 Buy now
21 Feb 2007 capital Ad 09/12/06--------- £ si 99@1=99 £ ic 201/300 1 Buy now
21 Feb 2007 capital Ad 30/12/06--------- £ si 100@1=100 £ ic 101/201 1 Buy now
21 Feb 2007 capital Ad 01/01/06--------- £ si 100@1=100 £ ic 1/101 1 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX 1 Buy now
10 Aug 2006 incorporation Incorporation Company 9 Buy now