C B MANAGEMENT (U.K.) LTD

Company Documents

DateDescription
24/07/1224 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

24/07/1224 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1224 July 2012 DECLARATION OF SOLVENCY

View Document

11/06/1211 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA JOYCE GARDINER / 07/10/2010

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH EDEFORD BIGGS / 07/10/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 40 ELM BANK MANSIONS THE TERRACE LONDON SW13 0NS

View Document

07/06/107 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH EDEFORD BIGGS / 12/05/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: G OFFICE CHANGED 18/06/99 REDWAYS MAPLEDRAKES ROAD EWHURST CRANLEIGH SURREY GU6 7RG

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9912 May 1999 Incorporation

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