C & A INTERNATIONAL GROUP LTD

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 APPLICATION FOR STRIKING-OFF

View Document

22/12/1222 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA RATE

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 58 SQUIRRELS HEATH LANE HORNCHURCH RM11 2EA ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR IGOR DYADCHENKO

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MISS DIANA RATE

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MISS DIANA RATE

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR IGOR DYADCHENKO

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 61 NORTH STREET LONDON E13 9HL ENGLAND

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 DISS40 (DISS40(SOAD))

View Document

21/09/1021 September 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR MIHAELA VARGA

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

16/07/1016 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1010 July 2010 DIRECTOR APPOINTED MR IGOR DYADCHENKO

View Document

10/07/1010 July 2010 REGISTERED OFFICE CHANGED ON 10/07/2010 FROM 177B SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AW UNITED KINGDOM

View Document

10/07/1010 July 2010 APPOINTMENT TERMINATED, DIRECTOR MIHAELA VARGA

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ANN BURJACOVSCHI

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 58 SQUIRRELS HEATH LANE HORNCHURCH ESSEX RM11 2EA

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MISS MIHAELA ANCUTA VARGA

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN BURJACOVSCHI

View Document

04/04/094 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: GISTERED OFFICE CHANGED ON 03/04/2009 FROM 166 HEATH PARK ROAD ROMFORD LONDON RM2 5XL

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTIN BURJACOVSCHI / 02/04/2009

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN BURJACOVSCHI / 02/04/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTIN BURJACOVSCHI / 20/12/2007

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN BURJACOVSCHI / 20/12/2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 COMPANY NAME CHANGED C & G INTERNATIONAL GROUP LTD CERTIFICATE ISSUED ON 06/12/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company