CEO INFORMATICS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1120 June 2011 APPLICATION FOR STRIKING-OFF

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL JEFFERIES / 14/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS; AMEND

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: G OFFICE CHANGED 26/08/03 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

14/08/0314 August 2003 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