CENTRIC IT SOLUTIONS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 APPLICATION FOR STRIKING-OFF

View Document

11/10/1311 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 SECRETARY APPOINTED BRYAN EDWARD BLETSO

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM PINEWOOD CHINEHAM BUSINESS PARK CROCKFORD LANE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AL

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY KEITH BOLDING

View Document

28/01/1028 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOACHIM FARCHER HAAG

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED GERHARDUS PLECHELMUS SANDERINK

View Document

25/01/1025 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED INONE GB LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

14/01/1014 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 CHANGE OF NAME 01/01/2010

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/02/055 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 26 PIRRIE CLOSE UPPER SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 7QA

View Document

28/01/0428 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED INONE EUROPE LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: G OFFICE CHANGED 09/07/03 KINGFISHER HOUSE FRIMLEY BUSINESS PARK FRIMLEY CAMBERLEY SURREY GU16 5SG

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/028 November 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: G OFFICE CHANGED 30/07/01 TERNION COURT 264-268 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information