C & c 22 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CCW BUSINESS SERVICES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC256793 |
Record last updated |
Tuesday, October 25, 2016 12:17:30 PM UTC |
Official Address |
3 Castle Court Carnegie Campus Dunfermline Fife Ky118pb South, Dunfermline South
There are 285 companies registered at this street
|
Locality |
Dunfermline South |
Region |
Scotland |
Postal Code |
KY118PB
|
Sector |
management, consultancy, financial |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Oct 25, 2016 |
Final meetings
|  |
Notices |
Mar 23, 2015 |
Resolutions for winding-up
|  |
Registry |
Mar 17, 2015 |
Change of registered office address
|  |
Registry |
Mar 17, 2015 |
Ordinary resolution in members' voluntary liquidation
|  |
Financials |
Jan 13, 2015 |
Annual accounts
|  |
Registry |
Dec 12, 2014 |
Company name change
|  |
Registry |
Dec 12, 2014 |
Change of name certificate
|  |
Registry |
Oct 1, 2014 |
Annual return
|  |
Financials |
Dec 27, 2013 |
Annual accounts
|  |
Registry |
Oct 10, 2013 |
Annual return
|  |
Financials |
Dec 28, 2012 |
Annual accounts
|  |
Registry |
Oct 17, 2012 |
Annual return
|  |
Financials |
Dec 7, 2011 |
Annual accounts
|  |
Registry |
Oct 19, 2011 |
Annual return
|  |
Financials |
Dec 29, 2010 |
Annual accounts
|  |
Registry |
Sep 29, 2010 |
Annual return
|  |
Registry |
Sep 29, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Sep 17, 2010 |
Change of registered office address
|  |
Financials |
Jan 6, 2010 |
Annual accounts
|  |
Registry |
Sep 29, 2009 |
Annual return
|  |
Registry |
Apr 23, 2009 |
Dec mort/charge
|  |
Financials |
Jan 30, 2009 |
Annual accounts
|  |
Registry |
Oct 2, 2008 |
Annual return
|  |
Registry |
Jun 2, 2008 |
Resignation of a director
|  |
Registry |
Mar 31, 2008 |
Resignation of a woman
|  |
Financials |
Feb 5, 2008 |
Annual accounts
|  |
Registry |
Jan 22, 2008 |
Annual return
|  |
Registry |
Oct 3, 2007 |
Annual return 14256...
|  |
Registry |
May 14, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 1, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 28, 2007 |
Particulars of mortgage/charge
|  |
Registry |
Mar 5, 2007 |
Authorised allotment of shares and debentures
|  |
Registry |
Mar 5, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Jan 30, 2007 |
Annual accounts
|  |
Registry |
Oct 5, 2006 |
Annual return
|  |
Registry |
Jun 23, 2006 |
Alteration to memorandum and articles
|  |
Registry |
May 8, 2006 |
Alteration to memorandum and articles 14256...
|  |
Financials |
Feb 2, 2006 |
Annual accounts
|  |
Registry |
Oct 3, 2005 |
Annual return
|  |
Registry |
Feb 3, 2005 |
Particulars of mortgage/charge
|  |
Financials |
Jan 30, 2005 |
Annual accounts
|  |
Registry |
Oct 19, 2004 |
Annual return
|  |
Registry |
Aug 23, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 14, 2004 |
Change of accounting reference date
|  |
Registry |
Apr 8, 2004 |
Change of accounting reference date 14256...
|  |
Registry |
Nov 21, 2003 |
Change in situation or address of registered office
|  |
Registry |
Oct 20, 2003 |
Change in situation or address of registered office 14256...
|  |
Registry |
Sep 30, 2003 |
Resignation of a secretary
|  |
Registry |
Sep 29, 2003 |
Resignation of one Nominee Secretary
|  |
Registry |
Sep 29, 2003 |
Five appointments: 2 men, a woman and 2 companies
|  |