C.G.I.S. DIDCOT LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

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

View Document

13/01/1113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; 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 10/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 Resolutions

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM:
FIVE CHANCERY LANE
CLIFFORDS INN
LONDON
EC4A 1BU

View Document

29/01/0229 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

29/01/0229 January 2002 Resolutions

View Document

29/01/0229 January 2002 ￯﾿ᄑ NC 100/1
22/01/02

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED
DWSCO 2237 LIMITED
CERTIFICATE ISSUED ON 22/01/02

View Document

10/12/0110 December 2001 Incorporation

View Document

10/12/0110 December 2001 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