CONCEPT MANAGEMENT GUILD COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
UNIT 5 BIA LOUNGE 49-55 GOLDEN HILLOCK ROAD
SMALL HEATH
BIRMINGHAM
B10 0JU
ENGLAND

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
253 ALCESTER ROAD SOUTH
BIRMINGHAM
B14 6DT
UNITED KINGDOM

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 CONVERSION TO A CIC

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED CONCEPT MANAGEMENT GUILD LIMITED
CERTIFICATE ISSUED ON 14/09/11

View Document

14/09/1114 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WHOMAYRA BEGUM / 24/05/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM
C/O M R MUGHAL & CO SATURN CENTRE
54-76 BISSELL STREET
BIRMINGHAM
WEST MIDLANDS
B5 7HP
UNITED KINGDOM

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY SOYFUR RAHMAN

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MRS WHOMAYRA BEGUM

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNU MIAH

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM
100 DOG KENNEL LANE
OLDBURY
WEST MIDLANDS
B68 9NA

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNU MIAH / 01/06/2007

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 COMPANY NAME CHANGED
NATIONWIDE CATERING EQUIPMENT SU
PPLIES LIMITED
CERTIFICATE ISSUED ON 04/09/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information