- Company Overview for CCL-FORENSICS LIMITED (05314495)
- Filing history for CCL-FORENSICS LIMITED (05314495)
- People for CCL-FORENSICS LIMITED (05314495)
- Charges for CCL-FORENSICS LIMITED (05314495)
- More for CCL-FORENSICS LIMITED (05314495)
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 Aug 2017 | MR04 | Satisfaction of charge 053144950004 in full | |
02 Aug 2017 | AP01 | Appointment of Mr Noel Michael Mcmenamin as a director on 28 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Andrew Mcleod Archibald as a director on 28 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Andrew Edward Krauze as a director on 28 July 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
19 Dec 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
10 May 2016 | TM01 | Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2016 | |
04 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
27 Feb 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
03 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
08 Oct 2014 | SH03 | Purchase of own shares. | |
08 Oct 2014 | SH03 | Purchase of own shares. | |
08 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2014 | MR04 | Satisfaction of charge 053144950003 in full | |
08 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2014 | SH02 | Consolidation of shares on 8 April 2014 | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2014
|
|
29 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2014
|
|
25 Sep 2014 | MR01 | Registration of charge 053144950004, created on 24 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Julie Krauze as a director on 10 April 2014 |