Advanced company searchLink opens in new window

C & C SYSTEMS LIMITED

Company number 03268560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2000 395 Particulars of mortgage/charge
02 Nov 1999 363s Return made up to 24/10/99; full list of members
20 Sep 1999 AA Accounts for a small company made up to 31 December 1998
20 Sep 1999 288c Secretary's particulars changed;director's particulars changed
24 Nov 1998 363b Return made up to 24/10/98; full list of members
24 Nov 1998 288a New secretary appointed
24 Nov 1998 88(2)R Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100
24 Nov 1998 287 Registered office changed on 24/11/98 from: beechwood farm checkendon oxfordshire RG8 0UP
24 Nov 1998 225 Accounting reference date extended from 31/10/98 to 31/12/98
05 Oct 1998 AA Accounts for a dormant company made up to 31 October 1997
06 Aug 1998 288b Secretary resigned
29 Jul 1998 CERTNM Company name changed cope conveyors LIMITED\certificate issued on 30/07/98
24 Feb 1998 287 Registered office changed on 24/02/98 from: unit 4A 181 cardiff road reading berkshire RG1 8HD
23 Feb 1998 288a New director appointed
23 Feb 1998 287 Registered office changed on 23/02/98 from: c o cope & cope LTD unit 1 riverview richfield road reading berkshire RG1 8EQ
19 Feb 1998 CERTNM Company name changed mayce LIMITED\certificate issued on 20/02/98
12 Nov 1997 363s Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 Dec 1996 288a New secretary appointed
10 Dec 1996 288a New director appointed
10 Dec 1996 287 Registered office changed on 10/12/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX
10 Dec 1996 288b Director resigned
10 Dec 1996 288b Secretary resigned
24 Oct 1996 NEWINC Incorporation