C.G.I.S. CONNAUGHT HOUSE LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/01/156 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060151230004

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/01/1110 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

07/01/077 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/01/077 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/077 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM:
51 EASTCHEAP
LONDON
EC3M 1JP

View Document

08/12/068 December 2006 COMPANY NAME CHANGED
MINMAR (803) LIMITED
CERTIFICATE ISSUED ON 08/12/06

View Document

30/11/0630 November 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