- Company Overview for CIQ LIMITED (05360987)
- Filing history for CIQ LIMITED (05360987)
- People for CIQ LIMITED (05360987)
- Charges for CIQ LIMITED (05360987)
- More for CIQ LIMITED (05360987)
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 Feb 2014 | CH01 | Director's details changed for Mrs Helen Clare Molyneux on 13 February 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
13 Aug 2013 | TM02 | Termination of appointment of David Herrmann as a secretary | |
13 Aug 2013 | AP03 | Appointment of Mr Nicholas Donald Wrigley as a secretary | |
23 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
23 Jun 2011 | TM01 | Termination of appointment of Elizabeth Jones as a director | |
22 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Sep 2010 | CH03 | Secretary's details changed for David Herrmann on 1 September 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mrs Helen Clare Molyneux on 19 July 2010 | |
02 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2010 | TM01 | Termination of appointment of a director | |
23 Feb 2010 | AD01 | Registered office address changed from Helmont House Churchill Way Cardiff South Glamorgan CF10 2HE on 23 February 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Paul Chase Gardener as a director | |
23 Feb 2010 | AD01 | Registered office address changed from Mmt Centre Severn Bridge Aust Bristol BS35 4BL on 23 February 2010 | |
15 Feb 2010 | AP01 | Appointment of Miss Elizabeth Sian Jones as a director | |
17 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for John William Gannon on 1 October 2009 |