C.G.I.S (BRISTOL) LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/01/149 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/01/1311 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 10/05/06 TO 30/06/07

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED
10/05/06

View Document

18/05/0618 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0618 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0618 May 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 10/05/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 SEC 394

View Document

18/05/0618 May 2006 ￯﾿ᄑ NC 1000/1000000
10/0

View Document

18/05/0618 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED
GLEBE (BRISTOL) LIMITED
CERTIFICATE ISSUED ON 16/05/06

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
17 GROSVENOR STREET
LONDON
W1K 4QG

View Document

01/03/051 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/052 February 2005 LOAN FACILITY AGREEMENT 17/01/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM:
5TH FLOOR NORTHWEST WING
BUSH HOUSE ALDWYCH
LONDON
WC2B 4EZ

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED
DUNWILCO (1207) LIMITED
CERTIFICATE ISSUED ON 17/01/05

View Document

10/12/0410 December 2004 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