C-IN-A LIMITED

Company Documents

DateDescription
03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOGGIE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ALISON WOOD / 04/05/2018

View Document

01/04/181 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWEN

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

24/11/1524 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022516850001

View Document

09/10/159 October 2015 SAIL ADDRESS CHANGED FROM: WRIGHT HASSALL LLP OLYMPUS AVENUE TACHBROOK PARK WARWICK CV34 6BF UNITED KINGDOM

View Document

09/10/159 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 ADOPT ARTICLES 14/08/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM ASHFORD HOUSE EDEN ROAD WALSGRAVE TRIANGLE BUSINESS PARK COVENTRY CV2 2TB

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN

View Document

26/08/1526 August 2015 SECRETARY APPOINTED TRACEY ALISON WOOD

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED TRACEY ALISON WOOD

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA MOORE

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA MOORE

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE SADLER

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY STEVE SADLER

View Document

01/09/141 September 2014 SECRETARY APPOINTED BARBARA JEAN MOORE

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022516850001

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FERGUSON / 10/12/2012

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER LOGGIE / 10/12/2012

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5XH UNITED KINGDOM

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD BUDBROOKE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5XH

View Document

23/05/1223 May 2012 SAIL ADDRESS CREATED

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR STEVE SADLER

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MR STEVE SADLER

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA MOORE

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM RESOLUTION HOUSE BUDBROOKE ROAD BUDBROOKE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5XH UNITED KINGDOM

View Document

11/11/1111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 15 WARWICK ROAD STRATFORD-ON-AVON WARWICKSHIRE CV37 6YW

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MS BARBARA JEAN MOORE

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MS BARBARA JEAN MOORE

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER LOGGIE / 15/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FERGUSON / 15/04/2010

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY BARBARA MOORE

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/078 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

04/11/054 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

27/07/8827 July 1988 WD 10/06/88 AD 01/06/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

17/06/8817 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/889 June 1988 COMPANY NAME CHANGED RUNWIDE LIMITED CERTIFICATE ISSUED ON 10/06/88

View Document

08/06/888 June 1988 ALTER MEM AND ARTS 060588

View Document

02/06/882 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 REGISTERED OFFICE CHANGED ON 02/06/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

05/05/885 May 1988 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