CIS ASSET MANAGERS LIMITED

Company Documents

DateDescription
02/02/152 February 2015 SECTION 519 CA 2006

View Document

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

16/10/1416 October 2014 SECTION 519

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR ANDREW PHILIP LEE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT

View Document

03/04/143 April 2014 CORPORATE DIRECTOR APPOINTED CWS (NO.1) LIMITED

View Document

03/04/143 April 2014 SECRETARY APPOINTED MRS PATRICIA ANNE WADE

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER

View Document

06/11/136 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED CLARE LOUISE GOSLING

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL

View Document

26/10/1126 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR ANDREW NICHOLAS RUSSELL

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR JOHN MERCER

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA LEES

View Document

28/07/1028 July 2010 SECRETARY APPOINTED KATHRINE JANE BANCROFT

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHARMAN / 11/05/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KERNS

View Document

17/12/0917 December 2009 CURRSHO FROM 11/01/2010 TO 31/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 10/01/09

View Document

23/10/0923 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 12/01/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 13/01/07

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 11/01/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

08/11/008 November 2000 S80A AUTH TO ALLOT SEC 01/11/00

View Document

08/11/008 November 2000 S80A AUTH TO ALLOT SEC 01/11/00 S366A DISP HOLDING AGM 01/11/00 S252 DISP LAYING ACC 01/11/00 EXEMPT FROM APP AUD 01/11/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/12/991 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED ONLYVALUE LIMITED CERTIFICATE ISSUED ON 25/11/99; RESOLUTION PASSED ON 17/11/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 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