C.I.S. Group Imports Ltd was registered on 03 October 2006 and are based in Cannock, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLEY, Simon James | 26 October 2018 | - | 1 |
JONES, Mark Anderson | 01 July 2013 | 10 October 2018 | 1 |
ROWLEY, Leigh Shaun | 03 October 2006 | 28 May 2009 | 1 |
ROWLEY, Simon James | 03 October 2006 | 28 May 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLEY, Philip Harold | 03 October 2006 | 28 May 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AP01 - Appointment of director | 29 October 2018 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CH01 - Change of particulars for director | 17 February 2017 | |
AD01 - Change of registered office address | 07 February 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 21 October 2015 | |
MR01 - N/A | 05 August 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 23 October 2013 | |
AP01 - Appointment of director | 08 July 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 15 October 2010 | |
AA01 - Change of accounting reference date | 06 July 2010 | |
AA - Annual Accounts | 20 October 2009 | |
AR01 - Annual Return | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
287 - Change in situation or address of Registered Office | 05 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 24 September 2008 | |
225 - Change of Accounting Reference Date | 30 November 2007 | |
363a - Annual Return | 29 October 2007 | |
NEWINC - New incorporation documents | 03 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 August 2015 | Outstanding |
N/A |