CENTROM GROUP PLC

Company Documents

DateDescription
10/09/1010 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1010 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/06/1010 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/06/1010 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2010

View Document

12/01/1012 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2009

View Document

26/08/0926 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/08/097 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM CENTROM HOUSE 16 CHURCH ROAD FLEET HAMPSHIRE GU51 3RH

View Document

22/06/0922 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR RORY JOHN TODD MCMILLEN

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MR DOUGLAS JOHN CORBITT

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOSELEY

View Document

30/05/0930 May 2009 SECRETARY APPOINTED MR DOUGLAS JOHN CORBITT

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WHITEHEAD

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TREVILLION

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED DIRECTOR GERALD MALONE

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0713 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/072 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 14/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/061 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0613 November 2006 SHARES AGREEMENT OTC

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/059 June 2005 APPLICATION COMMENCE BUSINESS

View Document

09/06/059 June 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/06/059 June 2005 Application to commence business

View Document

08/06/058 June 2005 NC INC ALREADY ADJUSTED 19/05/05

View Document

08/06/058 June 2005 £ NC 1500000/5000000 19/0

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MICADUN UK LTD


  • 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