CIVIC ENTERPRISES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/101 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/11/101 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010

View Document

27/08/1027 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2010

View Document

12/03/1012 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2010

View Document

15/09/0915 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009

View Document

24/02/0924 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2009

View Document

15/09/0815 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008

View Document

09/09/089 September 2008 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

13/03/0813 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008

View Document

13/02/0713 February 2007 ADMINISTRATION TO CVL

View Document

14/09/0614 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

03/05/063 May 2006 CERTIFICATE OF CONSTITUTION

View Document

03/05/063 May 2006 RESULT OF MEETING OF CREDITORS

View Document

27/04/0627 April 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

19/04/0619 April 2006 STATEMENT OF PROPOSALS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: LUTOMER HOUSE 100 PRESTON ROAD DOCKLANDS LONDON E14 9SB

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: SECOND FLOOR SAINT GEORGES COURT 1 ALIBION STREET HOCKLEY BIRMINGHAM B1 3AH

View Document

15/02/0615 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

12/01/0412 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 2ND FLOOR SAINT GEORGES COURT 1 ALBION STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B1 3AH

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 S366A DISP HOLDING AGM 28/11/01

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: SUITE G 2ND FLOOR ST GEORGES COURT 1 ALBION STREET BIRMINGHAM WEST MIDLANDS B1 3AH

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 205 NEW JOHN STREET WEST HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3TZ

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

31/08/9931 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 61 CHARLOTTE ST BIRMINGHAM B3 1PX

View Document

30/12/9630 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993

View Document

08/10/928 October 1992 ALTER MEM AND ARTS 22/09/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

08/10/928 October 1992 SECRETARY RESIGNED

View Document

18/08/9218 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company