- Company Overview for CNC GROUP HOLDINGS LIMITED (04776218)
- Filing history for CNC GROUP HOLDINGS LIMITED (04776218)
- People for CNC GROUP HOLDINGS LIMITED (04776218)
- Charges for CNC GROUP HOLDINGS LIMITED (04776218)
- More for CNC GROUP HOLDINGS LIMITED (04776218)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2005 | 287 | Registered office changed on 13/04/05 from: 43 station road stechford birmingham west midlands B33 9AX | |
13 Oct 2004 | AA | Full accounts made up to 30 April 2004 | |
10 Jun 2004 | 363s | Return made up to 23/05/04; full list of members | |
20 Feb 2004 | SA | Statement of affairs | |
20 Feb 2004 | 88(2)R | Ad 30/12/03--------- £ si 1932@1=1932 £ ic 1/1933 | |
10 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2004 | 123 | £ nc 100/2000 30/12/03 | |
09 Jan 2004 | 395 | Particulars of mortgage/charge | |
09 Jan 2004 | 395 | Particulars of mortgage/charge | |
07 Jan 2004 | 395 | Particulars of mortgage/charge | |
06 Jan 2004 | 395 | Particulars of mortgage/charge | |
01 Dec 2003 | 225 | Accounting reference date shortened from 31/05/04 to 30/04/04 | |
01 Dec 2003 | 287 | Registered office changed on 01/12/03 from: windsor house 3 temple row birmingham west midlands B2 5JR | |
01 Dec 2003 | 288b | Secretary resigned | |
01 Dec 2003 | 288b | Director resigned | |
01 Dec 2003 | 288a | New secretary appointed | |
01 Dec 2003 | 288a | New director appointed | |
01 Dec 2003 | 288a | New director appointed | |
14 Aug 2003 | CERTNM | Company name changed gw 4135 LIMITED\certificate issued on 14/08/03 | |
23 May 2003 | NEWINC | Incorporation |