CONCEPT CARD MFG LIMITED

25 Marsh Road 25 Marsh Road, Crediton, EX17 1EU, Devon
StatusLIQUIDATION
Company No.08702621
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CONCEPT CARD MFG LIMITED is an liquidation private limited company with number 08702621. It was incorporated 10 years, 8 months, 12 days ago, on 23 September 2013. The company address is 25 Marsh Road 25 Marsh Road, Crediton, EX17 1EU, Devon.



Company Fillings

Liquidation compulsory winding up order

Date: 20 Aug 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087026210003

Charge creation date: 2018-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-29

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Geoffrey Richard Brown

Appointment date: 2016-08-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-12

Officer name: Mr Paul Geoffrey Richard Brown

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-11

Officer name: James Michael Brown

Documents

View document PDF

Termination secretary company

Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087026210002

Charge creation date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Geoffrey Richard Brown

Termination date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Carol Anne Brown

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-01

Charge number: 087026210001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr Stuart Ross

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr James Michael Brown

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASHMEAD FISHERY LIMITED

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:07622534
Status:ACTIVE
Category:Private Limited Company

HUAKUN LTD

3/F, 19 GERRARD STREET,LONDON,W1D 6JG

Number:11934579
Status:ACTIVE
Category:Private Limited Company

KEITH EDWARDS METALWORK LTD

13A ANTON ROAD,ANDOVER,SP10 2EN

Number:08042046
Status:ACTIVE
Category:Private Limited Company

LEYTON PROPERTY DEVELOPMENTS LTD

UNIT 3, GATEWAY MEWS,BOUNDS GREEN,N11 2UT

Number:09686718
Status:ACTIVE
Category:Private Limited Company

MARKITONLINE LIMITED

57 MORELLO AVENUE,UXBRIDGE,UB8 3ES

Number:11503039
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYSTEMATIX LIMITED

2 ORCHARD MILL,BOURNE END,SL8 5XP

Number:11477692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source