C.G.M. INDUCTION LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1224 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CRADDOCK

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED TERENCE EDWIN STOREY

View Document

26/10/1026 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 2 January 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

27/09/0527 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 AUDITOR'S RESIGNATION

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS; AMEND

View Document

09/10/929 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM:
STATION ROAD
NORTH HYKEHAM
LINCOLN
LN6 3QY

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM:
C/O WHITNALLS 3RD FLOOR
1 EXCHANGE FLAGS
NO 1 DALE STREET
LIVERPOOL L2 2RW

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM:
C/O WHITNALLS 3RD FLOOR
1 EXCHANGE FLAGS
NO 1 DALE STREET
LIVERPOOL L2 2RW

View Document

01/03/891 March 1989 WD 16/02/89 AD 04/01/89---------
￯﾿ᄑ SI 53@1=53
￯﾿ᄑ IC 300/353

View Document

20/06/8820 June 1988 WD 12/05/88 AD 07/04/88---------
￯﾿ᄑ SI 298@1=298
￯﾿ᄑ IC 2/300

View Document

23/03/8823 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM:
500 CHESHAM HOUSE
150 REGENT STREET
LONDON
W1R 5FA

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 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