C L G (GREAT BRITAIN) LIMITED

Company Documents

DateDescription
05/01/115 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/106 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2010

View Document

05/10/105 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/07/101 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2010

View Document

15/01/1015 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2009

View Document

09/07/099 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2009

View Document

23/06/0823 June 2008 STATEMENT OF AFFAIRS/4.19

View Document

23/06/0823 June 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/06/0823 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM BENNEWORTH CLOSE HUCKNALL NOTTINGHAM NG15 6EL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 29 LEEN VALLEY WAY HUCKNALL NOTTINGHAM NG15 7QR

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 112 DUNVEGAN DRIVE RISE PARK NOTTINGHAM NG5 5DZ

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 COMPANY NAME CHANGED P G S (GREAT BRITAIN) LIMITED CERTIFICATE ISSUED ON 10/05/95

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9521 February 1995 Incorporation

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