- Company Overview for CENTRAL CONSORTIUM UK GROUP LIMITED (06549368)
- Filing history for CENTRAL CONSORTIUM UK GROUP LIMITED (06549368)
- People for CENTRAL CONSORTIUM UK GROUP LIMITED (06549368)
- More for CENTRAL CONSORTIUM UK GROUP LIMITED (06549368)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2011 | DS01 | Application to strike the company off the register | |
15 Nov 2011 | TM01 | Termination of appointment of Lee Alexander Gunn as a director on 17 October 2011 | |
13 May 2011 | CERTNM |
Company name changed central communications consortium LIMITED\certificate issued on 13/05/11
|
|
05 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | CONNOT | Change of name notice | |
05 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Sep 2010 | AP01 | Appointment of Mr Lee Alexander Gunn as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Richard Williams as a director | |
15 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
29 Jan 2010 | TM01 | Termination of appointment of Martin Flower as a director | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Jun 2009 | 288a | Director appointed richard williams | |
14 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
15 Dec 2008 | 288b | Appointment Terminated Secretary adrian crocker | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from a c consultants 1 swan street alcester B49 5DP united kingdom | |
31 Mar 2008 | NEWINC | Incorporation |