C.G. BUILDING AND ENGINEERING SERVICES COMPANY LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 STRUCK OFF AND DISSOLVED

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

01/06/131 June 2013 DIRECTOR APPOINTED MR MARK ALEXANDER VENT

View Document

01/06/131 June 2013 SECRETARY APPOINTED MRS WENDY CATHERINE GAYLER

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY DENISE MORTIMER

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR MARK ALEXANDER VENT

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR

View Document

09/09/109 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GAYLER / 01/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'CONNOR / 01/07/2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 49 BURES ROAD GREAT CORNARD SUDBURY SUFFOLK CO10 0EJ

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR JOHN O'CONNOR

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0424 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0320 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: G OFFICE CHANGED 07/08/97 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information