CABO ENTERTAINMENT GROUP LIMITED

Company Documents

DateDescription
10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR BRADLEY MICHAEL SHAW

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 49 WESTERN ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8AN UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEMPHIS LIMITED / 19/04/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR MICHAEL DOYLE

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

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

View Document

03/12/093 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT WINSTANLEY

View Document

06/10/086 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WINSTANLEY / 28/05/2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR BRADLEY SHAW

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY 4516517 ABERGAN REED NOMINEES LIMITED

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED SCOTT WINSTANLEY

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MEMPHIS LIMITED

View Document

26/02/0826 February 2008 FIRST GAZETTE

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 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