Credit Bonds Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
- all other documents available
- 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
|
Locality |
Bethnal Green Southlondon |
Region |
Tower HamletsLondon, England |
Postal Code |
E15QJ
|
Sector |
financial, intermediation, classified, classify |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |