- Company Overview for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
- Filing history for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
- People for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
- Charges for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
- More for CINCINNATI GLOBAL DEDICATED NO 6 LIMITED (05945532)
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) |
---|---|---|---|
19 Dec 2014 | MISC | Section 519 | |
12 Dec 2014 | AUD | Auditor's resignation | |
27 Oct 2014 | TM01 | Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
22 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
09 Sep 2013 | CH01 | Director's details changed for Mr Derek Christopher Eales on 6 September 2013 | |
14 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Jul 2013 | TM01 | Termination of appointment of Michael Pritchard as a director | |
22 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Feb 2012 | CH01 | Director's details changed for Mr Derek Christopher Eales on 27 February 2012 | |
14 Nov 2011 | AP01 | Appointment of Mr Carsten Niebuhr as a director | |
04 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
03 Oct 2011 | TM01 | Termination of appointment of Andre Liebkopf as a director | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jan 2011 | AP01 | Appointment of Mr Andre Liebkopf as a director | |
06 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
05 Oct 2010 | TM01 | Termination of appointment of Jorg Bruniecki as a director | |
30 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
22 Jan 2010 | AUD | Auditor's resignation | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 |