CIRCO GROUP LTD

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1927 September 2019 APPLICATION FOR STRIKING-OFF

View Document

07/09/197 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRANG

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ALAN CAMPBELL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOLLIFFE

View Document

24/09/1824 September 2018 CESSATION OF ANDREW ALLAN STRANG AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MR DAVID JOLLIFFE

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ODONNELL KENNEDY / 19/01/2016

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ANDREW ALLAN STRANG

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR GERALD ODONNELL KENNEDY

View Document

16/01/1616 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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