- Company Overview for CGI CORPORATE HOLDINGS LIMITED (04944297)
- Filing history for CGI CORPORATE HOLDINGS LIMITED (04944297)
- People for CGI CORPORATE HOLDINGS LIMITED (04944297)
- Registers for CGI CORPORATE HOLDINGS LIMITED (04944297)
- More for CGI CORPORATE HOLDINGS LIMITED (04944297)
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) |
---|---|---|---|
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | SH19 |
Statement of capital on 2 September 2014
|
|
01 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
18 Sep 2013 | AA | Full accounts made up to 30 September 2012 | |
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
02 Aug 2013 | CH01 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 | |
13 Mar 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
04 Oct 2012 | AP01 | Appointment of Mr. Timothy Walter Gregory as a director | |
04 Oct 2012 | AP01 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Gavin Griggs as a director | |
24 Sep 2012 | TM01 | Termination of appointment of William Floydd as a director | |
06 Sep 2012 | AP01 | Appointment of Mr Robert David Anderson as a director | |
06 Sep 2012 | MISC | Statement under section 519 companies act 2006 | |
17 Aug 2012 | AP01 | Appointment of Mr William Floydd as a director | |
10 Aug 2012 | TM01 | Termination of appointment of Thomas Mackay as a director | |
31 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Thomas Owen Mackay on 21 December 2011 | |
20 Dec 2011 | AP01 | Appointment of Thomas Owen Mackay as a director | |
20 Dec 2011 | AP04 | Appointment of Logica Cosec Limited as a secretary | |
20 Dec 2011 | TM01 | Termination of appointment of Seamus Keating as a director | |
20 Dec 2011 | TM02 | Termination of appointment of Logica International Limited as a secretary | |
07 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders |