CFS GROUP LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 STRUCK OFF AND DISSOLVED

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR PHILIP NEAL COLE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR GAEL NICHOLLS

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/08/1123 August 2011 SAIL ADDRESS CREATED

View Document

25/05/1125 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAEL PATRICIA NICHOLLS / 25/11/2010

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED GAEL PATRICIA NICHOLLS

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER SCHMIDT

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON MILLS

View Document

19/10/1019 October 2010 CORPORATE SECRETARY APPOINTED PENNSEC LIMITED

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED KRISTOPHER THOMAS SCHMIDT

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: KINGS WORTHY COURT LONDON ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 1 STEWART ROAD KINGSLAND BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8NF

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: CFS HOUSE INTEC BUSINESS ESTATE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED IDS GROUP LIMITED CERTIFICATE ISSUED ON 26/10/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

07/09/007 September 2000 COMPANY NAME CHANGED GIANTASSET LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

04/09/004 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 ADOPT ARTICLES 30/08/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 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