CIP GROUP LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1621 January 2016 APPLICATION FOR STRIKING-OFF

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 14/04/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 14/04/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 14/04/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 14/04/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MR COLIN DOUGLAS HUME

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY MANOJ AMBASNA

View Document

13/07/1113 July 2011 SECOND FILING WITH MUD 14/04/11 FOR FORM AR01

View Document

24/06/1124 June 2011 14/04/11

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/1028 July 2010 ARTICLES OF ASSOCIATION

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN FERRY

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MANOJ AMBASNA

View Document

06/05/106 May 2010 14/04/10

View Document

23/02/1023 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM CENTRESPACE, TREATY CENTRE HIGH STREET HOUNSLOW MIDDLESEX TW3 1ES

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/0816 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 DIRECTOR RESIGNED DAVID MARTIN

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: CENTRESPACE TREATY CENTRE HIGH STREET HOUNSLOW MIDDLESEX TW3 1ES

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 14/04/05;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 14/04/04;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0412 February 2004 ALTER ARTICLES 29/01/04 ALTER ARTICLES 29/01/04

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 ANNUAL RETURN MADE UP TO 14/04/03

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED COMMUNITY INITIATIVE PARTNERSHIP S CERTIFICATE ISSUED ON 27/03/03; RESOLUTION PASSED ON 23/01/03

View Document

29/01/0329 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0215 May 2002 ANNUAL RETURN MADE UP TO 14/04/02

View Document

01/05/021 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 14/04/01

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 14/04/00

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 ALTERARTICLES16/06/99

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

26/05/9926 May 1999 ANNUAL RETURN MADE UP TO 14/04/99

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: G OFFICE CHANGED 15/06/98 30 KINGSWOOD AVENUE QUEENS PARK LONDON NW6 6LR

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 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