CEIBATEC LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BRACKLEY / 20/08/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
32 HIGH STREET
WHITTLEBURY
NORTHANTS
NN12 8XJ

View Document

18/09/0618 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/07/0520 July 2005 Incorporation

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