Credit Bonds LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-03-31 | |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
CIBC UK LTD
GENERAL EQUITY CREDIT CORP LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07992581 |
Record last updated | Monday, April 30, 2018 7:46:13 AM UTC |
Official Address | 148 Len Block Cambridge Heath Rd 3 Office Third Floor Bethnal Green South There are 2 companies registered at this street |
Postal Code | E15QJ |
Sector | financial, intermediation, classified, classify |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 18, 2017 | Appointment of a man as Commercial Director and Director | |
Registry | May 2, 2016 | Annual return | |
Registry | Aug 19, 2015 | Change of registered office address | |
Financials | Aug 18, 2015 | Annual accounts | |
Registry | Mar 23, 2015 | Annual return | |
Registry | Jan 16, 2015 | Change of registered office address | |
Registry | Dec 21, 2014 | Resignation of one Director | |
Registry | Dec 16, 2014 | Resignation of one Director 7992... | |
Financials | Jul 14, 2014 | Annual accounts | |
Registry | Apr 7, 2014 | Company name change | |
Registry | Apr 7, 2014 | Change of name certificate | |
Registry | Mar 25, 2014 | Annual return | |
Financials | Feb 11, 2014 | Annual accounts | |
Registry | Apr 9, 2013 | Annual return | |
Registry | Jul 31, 2012 | Company name change | |
Registry | Jul 31, 2012 | Change of name certificate | |
Registry | Mar 15, 2012 | Two appointments: a woman and a person | |