C & G EQUIPMENT SOLUTIONS LTD

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 15 April 2012

View Document

15/04/1215 April 2012 Annual accounts for year ending 15 Apr 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 15 April 2011

View Document

02/02/112 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 15 April 2010

View Document

06/01/116 January 2011 PREVSHO FROM 31/01/2011 TO 15/04/2010

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED C & G BUSINESS EQUIPMENT LTD CERTIFICATE ISSUED ON 23/04/10

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNIT 13 CAPITOL PARK PEARCE WAY BRISTOL ROAD GLOUCESTER GL2 5YD

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR AARON BAILEY

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY BAILEY

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR ROBERT DAVID KEDGLEY

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR RICHARD FRANK GUTTFIELD

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ROBERT DAVID KEDGLEY

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY AARON BAILEY

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN FLETCHER / 23/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN KATHLEEN BAILEY / 23/12/2009

View Document

04/02/104 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON CHARLES BAILEY / 23/12/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: G OFFICE CHANGED 19/11/99 PERMALI PARK 166-196 BRISTOL ROAD GLOUCESTER GL1 5SR

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: G OFFICE CHANGED 08/03/99 FORTOAK HOUSE HIGHGROVE WAY, CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1PA

View Document

27/01/9927 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: G OFFICE CHANGED 21/01/97 FORTOAK HOUSE HIGH GROVE WAY CHURCH DOWN GLOUCESTER GL3 1PA

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: G OFFICE CHANGED 20/01/97 FORTOAK HOUSE HIGH GROVE WAY CHURCH DOWN GLOUCESTER GL3 1PA

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 Incorporation

View Document

14/01/9714 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: G OFFICE CHANGED 14/01/97 129 QUEEN STREET CARDIFF CF1 4BJ

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