CNC REGIS LIMITED

Company Documents

DateDescription
09/06/119 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/03/119 March 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

08/01/098 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

10/11/0810 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED GARY THOMAS LEVER

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WALKER-ROBSON

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 7/8 CARRON HOUSE CARRON WAY CUMBERNAULD G67 1ER

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 23 CARRON HOUSE CARRON WAY CUMBERNAULD G67 1ER

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 PARTIC OF MORT/CHARGE *****

View Document

29/04/0529 April 2005 PARTIC OF MORT/CHARGE *****

View Document

29/04/0529 April 2005 PARTIC OF MORT/CHARGE *****

View Document

06/01/056 January 2005 PARTIC OF MORT/CHARGE *****

View Document

06/01/056 January 2005 PARTIC OF MORT/CHARGE *****

View Document

06/01/056 January 2005 PARTIC OF MORT/CHARGE *****

View Document

29/12/0429 December 2004 PARTIC OF MORT/CHARGE *****

View Document

22/12/0422 December 2004 PARTIC OF MORT/CHARGE *****

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 191 WEST GEORGE STREET GLASGOW G2 2LB

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/007 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/10/00

View Document

07/11/007 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 PARTIC OF MORT/CHARGE *****

View Document

21/08/0021 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DEC MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

03/08/003 August 2000 PARTIC OF MORT/CHARGE *****

View Document

26/07/0026 July 2000 PARTIC OF MORT/CHARGE *****

View Document

17/07/0017 July 2000 DEC MORT/CHARGE *****

View Document

17/07/0017 July 2000 DEC MORT/CHARGE *****

View Document

17/07/0017 July 2000 DEC MORT/CHARGE *****

View Document

17/07/0017 July 2000 DEC MORT/CHARGE *****

View Document

17/07/0017 July 2000 DEC MORT/CHARGE *****

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 ADOPT MEM AND ARTS 04/07/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 149 ST VINCENT STREET GLASGOW G2 5NW

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 COMPANY NAME CHANGED REGIS & REGIS LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

08/10/978 October 1997 DEC MORT/CHARGE *****

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 PARTIC OF MORT/CHARGE *****

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 AUD. REPORT & LETTER-FORM 1556A

View Document

08/07/978 July 1997 PARTIC OF MORT/CHARGE *****

View Document

08/07/978 July 1997 PARTIC OF MORT/CHARGE *****

View Document

08/07/978 July 1997 PARTIC OF MORT/CHARGE *****

View Document

04/07/974 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/06/97

View Document

04/07/974 July 1997 APPROVE GUARANTEE 26/06/97

View Document

04/07/974 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/974 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/974 July 1997 ALTER MEM AND ARTS 26/06/97

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DEC MORT/CHARGE *****

View Document

30/06/9730 June 1997 DEC MORT/CHARGE *****

View Document

30/06/9730 June 1997 DEC MORT/CHARGE *****

View Document

30/06/9730 June 1997 DEC MORT/CHARGE *****

View Document

16/06/9716 June 1997 PARTIC OF MORT/CHARGE *****

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 PARTIC OF MORT/CHARGE *****

View Document

24/10/9524 October 1995 PARTIC OF MORT/CHARGE *****

View Document

20/10/9520 October 1995 DEC MORT/CHARGE RELEASE *****

View Document

30/08/9530 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/02/957 February 1995 DEC MORT/CHARGE *****

View Document

07/02/957 February 1995 DEC MORT/CHARGE *****

View Document

28/12/9428 December 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 36 RENFIELD STREET GLASGOW

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/11/939 November 1993

View Document

09/11/939 November 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 36 RENFIELD STREET GLASGOW G2 1LU

View Document

27/04/9327 April 1993 PARTIC OF MORT/CHARGE *****

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/10/926 October 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992

View Document

01/09/921 September 1992 PARTIC OF MORT/CHARGE *****

View Document

26/08/9126 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

26/08/9126 August 1991

View Document

26/08/9126 August 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991

View Document

21/03/9121 March 1991 RETURN MADE UP TO 28/07/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 PARTIC OF MORT/CHARGE 2419

View Document

26/02/9126 February 1991 PARTIC OF MORT/CHARGE 2319

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/03/9027 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

15/12/8715 December 1987 DEC MORT/CHARGE 11410

View Document

15/12/8715 December 1987 DEC MORT/CHARGE 11409

View Document

03/12/873 December 1987 AUTH DIRS ALLOT 311087 311087

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 PUC2 091086 2750 X £1 ORD SHRS

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: "SHAMBALA" 14A CLOCH ROAD GOUROCK PA19 1AB

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

01/12/861 December 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

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