CGIS GROUP (NO. 3) LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

17/05/2417 May 2024 Group of companies' accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

27/04/2327 April 2023 Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-04-27

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

07/01/157 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046084830005

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046084830006

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

09/01/149 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046084830005

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046084830006

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON

View Document

25/01/1125 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SUB-DIVISION
01/07/10

View Document

10/08/1010 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1019 July 2010 SUB-DIVISION
16/06/10

View Document

13/07/1013 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1013 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON

View Document

12/07/1012 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON

View Document

01/06/091 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ALAN DONALD EWEN MACLEOD

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/09/0513 September 2005 SHARES AGREEMENT OTC

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED
05/07/05

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0218 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

04/12/024 December 2002 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