C & C 22 LIMITED

SC256793
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
14 Dec 2016 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2015 resolution Resolution 1 Buy now
13 Jan 2015 accounts Annual Accounts 6 Buy now
12 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Change of particulars for corporate secretary (Ccw Secretaries Limited) 2 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jan 2010 accounts Annual Accounts 6 Buy now
29 Sep 2009 annual-return Return made up to 29/09/09; full list of members 4 Buy now
23 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
02 Oct 2008 annual-return Return made up to 29/09/08; full list of members 4 Buy now
02 Jun 2008 officers Appointment terminated director carolyn wilson 1 Buy now
05 Feb 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 annual-return Return made up to 29/09/07; full list of members; amend 7 Buy now
03 Oct 2007 annual-return Return made up to 29/09/07; full list of members 3 Buy now
14 May 2007 officers Secretary's particulars changed 1 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: thomson house pitreavie court dunfermline fife KY11 8UU 1 Buy now
28 Mar 2007 mortgage Partic of mort/charge ***** 3 Buy now
05 Mar 2007 capital Ad 03/01/07--------- £ si 97@1=97 £ ic 3/100 2 Buy now
05 Mar 2007 resolution Resolution 1 Buy now
30 Jan 2007 accounts Annual Accounts 5 Buy now
05 Oct 2006 annual-return Return made up to 29/09/06; full list of members 3 Buy now
23 Jun 2006 resolution Resolution 11 Buy now
08 May 2006 resolution Resolution 11 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
03 Oct 2005 annual-return Return made up to 29/09/05; full list of members 3 Buy now
03 Feb 2005 mortgage Partic of mort/charge ***** 3 Buy now
30 Jan 2005 accounts Annual Accounts 5 Buy now
19 Oct 2004 annual-return Return made up to 29/09/04; full list of members 7 Buy now
23 Aug 2004 officers Director's particulars changed 1 Buy now
14 Jul 2004 accounts Accounting reference date shortened from 31/01/05 to 31/03/04 1 Buy now
08 Apr 2004 accounts Accounting reference date extended from 30/09/04 to 31/01/05 1 Buy now
21 Nov 2003 address Registered office changed on 21/11/03 from: 40 charlotte square edinburgh EH2 4HQ 1 Buy now
20 Oct 2003 address Registered office changed on 20/10/03 from: thomson house, pitreavie court pitreavie business park queensferry road dunfermline KY11 8UU 1 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
29 Sep 2003 incorporation Incorporation Company 17 Buy now