C G EUROPE LTD

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 ORDER OF COURT - RESTORATION

View Document

24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRED EASTHAM / 23/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUK HWAI CHOW / 23/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUINTIN WU / 23/06/2010

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 AUDITOR'S RESIGNATION

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 10B DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/07/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: COBHAM HOUSE SHADSWORTH GATEWAY HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2EE

View Document

09/06/049 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: ENTERPRISE HOUSE 15 WHITWORTH STREET WEST MANCHESTER M1 5WG

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 COMPANY NAME CHANGED CHINA GENERAL (EUROPE) LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992

View Document

11/11/9111 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 NC INC ALREADY ADJUSTED 29/08/91

View Document

18/09/9118 September 1991 Resolutions

View Document

18/09/9118 September 1991 Resolutions

View Document

18/09/9118 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/91

View Document

18/09/9118 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/08/91

View Document

18/09/9118 September 1991 � NC 100/1000 29/08/91

View Document

18/09/9118 September 1991

View Document

18/09/9118 September 1991 Resolutions

View Document

18/09/9118 September 1991 Resolutions

View Document

18/09/9118 September 1991 Resolutions

View Document

18/09/9118 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/91

View Document

18/09/9118 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/91

View Document

18/09/9118 September 1991

View Document

17/09/9117 September 1991 Resolutions

View Document

17/09/9117 September 1991 S252 DISP LAYING ACC 19/08/91

View Document

17/09/9117 September 1991 Resolutions

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991

View Document

12/09/9112 September 1991 COMPANY NAME CHANGED A.P.G. MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 13/09/91

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 Accounts made up to 1987-12-31

View Document

01/06/881 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8716 November 1987 ADOPT MEM AND ARTS 281087

View Document

03/10/873 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/10/873 October 1987 Accounts made up to 1986-12-31

View Document

23/09/8723 September 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 ANNUAL RETURN MADE UP TO 27/05/86

View Document

03/10/863 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/85

View Document


More Company Information