Having been setup in 2009, Central Call Centre Services Ltd are based in Manchester, it has a status of "Dissolved". We don't know the number of employees at Central Call Centre Services Ltd. There are no directors listed for this company in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2015 | |
LIQ MISC OC - N/A | 23 June 2015 | |
4.40 - N/A | 23 June 2015 | |
4.40 - N/A | 23 June 2015 | |
AD01 - Change of registered office address | 11 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2013 | |
LIQ MISC OC - N/A | 04 July 2013 | |
4.40 - N/A | 04 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2012 | |
AA - Annual Accounts | 27 October 2011 | |
RESOLUTIONS - N/A | 21 October 2011 | |
4.20 - N/A | 21 October 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 October 2011 | |
AD01 - Change of registered office address | 27 September 2011 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AA01 - Change of accounting reference date | 26 February 2010 | |
CH01 - Change of particulars for director | 17 December 2009 | |
MG01 - Particulars of a mortgage or charge | 11 December 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2009 | |
NEWINC - New incorporation documents | 10 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 December 2009 | Outstanding |
N/A |