21ST C LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

05/02/115 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK MILLER / 18/07/2010

View Document

01/08/101 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

12/11/0912 November 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM SUITE 7 20A FOLEY STREET WESTMINSTER LONDON W1W 6DS

View Document

18/07/0818 July 2008 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