CISION GLOBAL SOLUTIONS LIMITED

04036848
125 COLMORE ROW BIRMINGHAM B3 3SD

Documents

Documents
Date Category Description Pages
12 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jan 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
30 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
29 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 May 2014 resolution Resolution 1 Buy now
12 May 2014 officers Termination of appointment of director (Nina Charlotte Vithlani Hansson) 1 Buy now
07 May 2014 resolution Resolution 1 Buy now
25 Apr 2014 capital Return of Allotment of shares 3 Buy now
25 Apr 2014 accounts Annual Accounts 3 Buy now
17 Dec 2013 officers Termination of appointment of director (Thomas Ritchie) 1 Buy now
16 Dec 2013 officers Appointment of director (Mr Marc Andrew James Munier) 2 Buy now
14 Nov 2013 officers Termination of appointment of director (Torsten Morris Tomas Bruce-Morgan) 1 Buy now
06 Nov 2013 officers Appointment of director (Mrs Nina Charlotte Vithlani Hansson) 2 Buy now
09 Oct 2013 officers Appointment of secretary (Mr Kevin Wheeler) 2 Buy now
08 Oct 2013 officers Termination of appointment of secretary (Thomas David Ritchie) 1 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 officers Termination of appointment of director (Rachel Natasha Kimber) 1 Buy now
24 Jun 2013 auditors Auditors Resignation Company 1 Buy now
12 Apr 2013 officers Appointment of secretary (Mr Thomas David Ritchie) 1 Buy now
12 Apr 2013 officers Termination of appointment of secretary (Rachel Natasha Kimber) 1 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
04 May 2012 accounts Annual Accounts 14 Buy now
13 Apr 2012 officers Termination of appointment of director (Yann Blandy) 1 Buy now
13 Apr 2012 officers Appointment of director (Thomas Ritchie) 2 Buy now
06 Sep 2011 officers Appointment of director (Mr Yann Blandy) 2 Buy now
22 Aug 2011 accounts Annual Accounts 15 Buy now
22 Jul 2011 annual-return Annual Return 3 Buy now
09 Mar 2011 officers Termination of appointment of director (Karl Bjurstam) 1 Buy now
12 Aug 2010 accounts Annual Accounts 16 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Change of particulars for director (Karl Anders Bjurstam) 2 Buy now
12 May 2010 officers Termination of appointment of director (Giselle Bodie) 1 Buy now
12 May 2010 officers Appointment of director (Mrs Rachel Natasha Kimber) 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 officers Termination of appointment of director (Cameron Mackenzie) 1 Buy now
16 Dec 2009 officers Appointment of director (Mr Torsten Morris Tomas Bruce-Morgan) 2 Buy now
29 Oct 2009 officers Appointment of secretary (Mrs Rachel Natasha Kimber) 1 Buy now
29 Oct 2009 officers Termination of appointment of secretary (Cameron Mackenzie) 1 Buy now
14 Aug 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 16 Buy now
17 Dec 2008 officers Director appointed karl anders bjurstam 2 Buy now
26 Nov 2008 officers Appointment terminated director liza baron robbins 1 Buy now
26 Nov 2008 officers Appointment terminated director michael higgins 1 Buy now
26 Nov 2008 officers Director appointed giselle lillian bodie 2 Buy now
28 Oct 2008 accounts Annual Accounts 15 Buy now
15 Aug 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
15 Aug 2008 address Location of register of members 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from romeike house 290-296 green lanes london N13 5TP 1 Buy now
15 Aug 2008 address Location of debenture register 1 Buy now
24 Apr 2008 accounts Annual Accounts 14 Buy now
28 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
21 Aug 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
10 May 2007 accounts Annual Accounts 14 Buy now
03 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
22 Feb 2007 officers New secretary appointed 1 Buy now
17 Nov 2006 officers Director resigned 1 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
08 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
09 Aug 2006 annual-return Return made up to 19/07/06; full list of members 7 Buy now
05 Feb 2006 accounts Annual Accounts 13 Buy now
28 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
15 Aug 2005 annual-return Return made up to 19/07/05; full list of members 7 Buy now
11 Oct 2004 accounts Annual Accounts 14 Buy now
10 Aug 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
30 Oct 2003 accounts Annual Accounts 15 Buy now
06 Aug 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
09 Sep 2002 officers Director resigned 1 Buy now
09 Sep 2002 officers New director appointed 2 Buy now
30 Jul 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
24 Jun 2002 accounts Annual Accounts 12 Buy now
21 May 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
16 May 2002 officers Director resigned 1 Buy now
08 Feb 2002 officers New director appointed 2 Buy now
27 Jul 2001 officers Director resigned 1 Buy now
26 Jul 2001 annual-return Return made up to 19/07/01; full list of members 7 Buy now
14 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2001 officers New director appointed 2 Buy now
14 May 2001 officers New director appointed 2 Buy now
04 May 2001 officers New secretary appointed 2 Buy now
04 May 2001 accounts Accounting reference date extended from 31/07/01 to 31/12/01 1 Buy now
27 Apr 2001 address Registered office changed on 27/04/01 from: 88-98 college road harrow middlesex HA1 1BQ 1 Buy now
19 Jul 2000 incorporation Incorporation Company 16 Buy now