CGCB LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/127 November 2012 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 20/03/12 NO CHANGES

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW UNSWORTH / 10/03/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 20/03/11 NO CHANGES

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/04/106 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 98B STUART COURT, RICHMOND HILL RICHMOND SURREY TW10 6RJ

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MICHAEL CLELAND BARLOW

View Document

26/05/0926 May 2009 SECRETARY RESIGNED LOUISE MCWATT

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 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