CIW CONSULTING LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/08/1319 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BROWN

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/10/109 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA BROWN / 13/08/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM, 26 BRAMWELL PLACE, 99 CHERTSEY ROAD, WOKING, SURREY, GU21 5BL

View Document

20/05/0920 May 2009 SECRETARY APPOINTED PAUL JAMES BROWN

View Document

20/05/0920 May 2009 SECRETARY RESIGNED NICOLA BURKE

View Document

20/05/0920 May 2009 DIRECTOR'S PARTICULARS CHRISTINA WINTERBOTTOM

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: BERIES, BULMER, SUDBURY, SUFFOLK, CO10 7DY

View Document

26/09/0626 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 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