CGS REALISATIONS LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMITH / 29/06/2014

View Document

28/07/1428 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
13A DUNSCAR BUSINESS PARK
BLACKBURN ROAD
BOLTON
LANCS
BL7 9PQ
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER CROMPTON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER HASLAM

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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