- Company Overview for STRIKE OFF CCL LIMITED (04620314)
- Filing history for STRIKE OFF CCL LIMITED (04620314)
- People for STRIKE OFF CCL LIMITED (04620314)
- Charges for STRIKE OFF CCL LIMITED (04620314)
- More for STRIKE OFF CCL LIMITED (04620314)
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) |
---|---|---|---|
22 Aug 2005 | 363s | Return made up to 23/07/05; full list of members | |
02 Aug 2005 | 288a | New director appointed | |
02 Jul 2005 | AA | Accounts made up to 31 July 2004 | |
06 Apr 2005 | 395 | Particulars of mortgage/charge | |
01 Feb 2005 | 288a | New director appointed | |
28 Jan 2005 | 287 | Registered office changed on 28/01/05 from: telecom house princess way low prudhoe northumberland NE42 6NJ | |
29 Dec 2004 | 288a | New director appointed | |
29 Dec 2004 | 288a | New director appointed | |
29 Dec 2004 | 288a | New director appointed | |
29 Dec 2004 | 288a | New director appointed | |
28 Oct 2004 | CERTNM | Company name changed club lines LIMITED\certificate issued on 28/10/04 | |
24 Aug 2004 | 363s | Return made up to 23/07/04; full list of members | |
03 Jun 2004 | AA | Accounts made up to 31 July 2003 | |
16 Feb 2004 | 287 | Registered office changed on 16/02/04 from: network house 14 acomb industrial estate acomb hexham northumberland NE46 4SA | |
28 Jan 2004 | 363s | Return made up to 18/12/03; full list of members | |
13 Oct 2003 | 225 | Accounting reference date shortened from 31/12/03 to 31/07/03 | |
31 Jul 2003 | 288a | New secretary appointed | |
31 Jul 2003 | 288b | Secretary resigned | |
09 Jan 2003 | 288a | New director appointed | |
03 Jan 2003 | 288b | Secretary resigned | |
03 Jan 2003 | 288b | Director resigned | |
03 Jan 2003 | 288a | New secretary appointed | |
03 Jan 2003 | 287 | Registered office changed on 03/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
18 Dec 2002 | NEWINC | Incorporation |