CXC SOCIAL 3 LTD

05901939
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 19 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Oct 2012 resolution Resolution 1 Buy now
28 Aug 2012 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Gwenda Maughan) 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Sophia Hussain) 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Gillian Hamilton) 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Esme Collins) 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Judith Bowers) 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Lorraine Bowen-Emessiri) 1 Buy now
09 Sep 2011 annual-return Annual Return 9 Buy now
09 Sep 2011 officers Termination of appointment of director (Kathleen Mary Wilkie) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Victoria Olatoun Sholeye) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Mary Wangui) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Linah Maponga) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Catherine Jones) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Cheryl Sewell) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Cleopatra Musa) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Fransesca George) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Joan Field) 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Elizabeth Grant) 1 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
17 Feb 2011 officers Appointment of director (Miss Catherine Jones) 2 Buy now
17 Feb 2011 officers Appointment of director (Miss Sophia Hussain) 2 Buy now
15 Oct 2010 annual-return Annual Return 15 Buy now
15 Oct 2010 officers Change of particulars for corporate director (Cxc Directors Limited) 2 Buy now
15 Oct 2010 officers Change of particulars for corporate secretary (Cxc Secretaries Limited) 2 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2010 officers Termination of appointment of director (Emanuel Odiachi) 1 Buy now
15 Oct 2010 officers Termination of appointment of director (Umashankari Anakarla) 1 Buy now
23 Sep 2010 officers Appointment of director (Miss Fransesca George) 2 Buy now
23 Sep 2010 officers Appointment of director (Miss Esme Collins) 2 Buy now
23 Sep 2010 officers Appointment of director (Mrs Linah Maponga) 2 Buy now
23 Sep 2010 officers Appointment of director (Miss Elizabeth Grant) 2 Buy now
23 Sep 2010 officers Appointment of director (Ms Cheryl Sewell) 2 Buy now
23 Sep 2010 officers Appointment of director (Miss Judith Bowers) 2 Buy now
11 Aug 2010 officers Termination of appointment of director (Nicholas Moyo) 1 Buy now
11 Aug 2010 officers Termination of appointment of director (Nusrat Begum) 1 Buy now
13 Jul 2010 officers Appointment of director (Mr Emanuel Odiachi) 2 Buy now
13 Jul 2010 officers Appointment of director (Miss Gwenda Maughan) 2 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
24 May 2010 officers Appointment of director (Miss Cleopatra Musa) 2 Buy now
24 May 2010 officers Appointment of director (Mr Nicholas Moyo) 2 Buy now
23 May 2010 officers Appointment of director (Miss Victoria Sholeye) 2 Buy now
23 May 2010 officers Appointment of director (Miss Lorraine Bowen-Emessiri) 2 Buy now
23 May 2010 officers Appointment of director (Miss Mary Wangui) 2 Buy now
12 Jan 2010 officers Appointment of director (Miss Gillian Hamilton) 2 Buy now
31 Dec 2009 officers Appointment of director (Mrs Umashankari Anakarla) 2 Buy now
02 Dec 2009 officers Appointment of director (Miss Joan Field) 2 Buy now
02 Dec 2009 officers Appointment of director (Miss Nusrat Begum) 2 Buy now
02 Dec 2009 officers Appointment of director (Ms Kathleen Wilkie) 2 Buy now
01 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
30 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 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: 29 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
24 Sep 2007 annual-return Return made up to 10/08/07; full list of members 3 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB 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