CIB ENGINEERING LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1820 April 2018 APPLICATION FOR STRIKING-OFF

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATALINA IRINA BABITA / 10/06/2017

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MISS CATALINA IRINA BABITA / 10/06/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
LATIMER HOUSE 6 EDWARD STREET
BIRMINGHAM
B1 2RX
GREAT BRITAIN

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
6 EDWARD STREET
BIRMINGHAM
B1 2RX
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
GROUND FLOOR 8 EMMANUEL COURT
10 MILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TJ

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
GROUND FLOOR, 8 EMMANUEL COURT 10 MILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TJ

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
25 ALVERNE LODGE
KENILWORTH ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 6JD
UNITED KINGDOM

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATALINA IRINA BABITA / 14/02/2015

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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