C & G HOLDINGS LIMITED

Company Documents

DateDescription
28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY JOHNSON / 19/11/2010

View Document

19/11/1019 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY JOHNSON / 19/11/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM THE ROSE + CROWN 99 HIGH STREET SOMERSHAM ST IVES CAMBRIDGESHIRE PE28 3EE

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/08/102 August 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

02/12/092 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY JOHNSON / 02/12/2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN JOHNSON / 01/06/2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR LOREN JOHNSON

View Document

15/05/0815 May 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM 7 SALON WAY STUKELEY MEADOWS HUNTINGDON CAMBS PE29 6UG

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED SRH0012 LIMITED CERTIFICATE ISSUED ON 25/10/05

View Document

07/10/057 October 2005 Incorporation

View Document

07/10/057 October 2005 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