CHANGING GEAR IMAGE CONSULTANTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/149 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 28/08/1428 August 2014 | APPLICATION FOR STRIKING-OFF |
| 09/03/149 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/01/1418 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 20/12/1220 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
| 13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/01/129 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE ANN THERESE NORRIS / 09/01/2012 |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM C/O ASHFIELD ACCOUNTANCY SERVICE SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH |
| 10/01/1110 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 01/02/101 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/03/093 March 2009 | APPOINTMENT TERMINATED SECRETARY ELIZABETH BRANDT |
| 09/02/099 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 157 QUEENS ROAD WEYBRIDGE SURREY KT13 0AD |
| 29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 03/01/083 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 03/11/073 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
| 07/11/067 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: OAK GATES, 157 QUEENS ROAD WEYBRIDGE SURREY KT13 0AD |
| 06/03/066 March 2006 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW |
| 06/03/066 March 2006 | LOCATION OF REGISTER OF MEMBERS |
| 06/03/066 March 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
| 06/03/066 March 2006 | LOCATION OF DEBENTURE REGISTER |
| 14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 10/05/0510 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 10/01/0510 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
| 21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 02/02/042 February 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
| 26/08/0326 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 08/01/038 January 2003 | SECRETARY RESIGNED |
| 19/12/0219 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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