CIS GUTTER CLEANING SERVICES LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/07/1416 July 2014 PREVEXT FROM 31/01/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/03/1430 March 2014 DIRECTOR APPOINTED MR ANDREW WILLCOCKS

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED THE MARQUEE CLEANING COMPANY LIMITED
CERTIFICATE ISSUED ON 13/02/14

View Document

12/02/1412 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/02/124 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

04/02/124 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL ALGER / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BARNABY ALGER / 31/12/2009

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
18 BADMINTON ROAD, DOWNEND
BRISTOL
AVON
BS16 6BQ

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 SECRETARY RESIGNED

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