CIA EXCEL GROUP LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
27A CLYDESDALE STREET
HAMILTON
ML3 0DD

View Document

09/04/139 April 2013 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

02/04/112 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN D'AMBROSIO / 31/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/11/042 November 2004 DEC MORT/CHARGE *****

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 43 QUARRY STREET HAMILTON ML3 7AH

View Document

24/12/0324 December 2003 PARTIC OF MORT/CHARGE *****

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED CREDIT INFORMATION NETWORK LIMIT ED CERTIFICATE ISSUED ON 16/09/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/09/02

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 63 CARLTON PLACE GLASGOW G5 9TW

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 PARTIC OF MORT/CHARGE *****

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/06/9727 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/11/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: C/O BEATTIE CAHILL C.A. 63 CARLTON PLACE GLASGOW G5 9TR

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

31/08/9531 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information