C & c 22 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2006)
- shareholder details and share percentages
- 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 270 companies registered at this street |
Postal Code | KY118PB |
Sector | management, consultancy, financial |
Visits
Searches
Document Type | Publication 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 | |