CIBUM VELOX LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/09/1310 September 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
28/05/1328 May 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/05/1320 May 2013 | APPLICATION FOR STRIKING-OFF |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/12/1220 December 2012 | CURREXT FROM 31/12/2012 TO 31/01/2013 |
14/12/1214 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/12/1019 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/01/102 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KERRIGAN / 02/01/2010 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WILD / 02/01/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/03/0628 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/02/0617 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0528 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | DIRECTOR RESIGNED |
03/02/053 February 2005 | SECRETARY RESIGNED |
03/02/053 February 2005 | NEW SECRETARY APPOINTED |
03/02/053 February 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
03/02/053 February 2005 | S80A AUTH TO ALLOT SEC 25/01/05 |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: G OFFICE CHANGED 03/02/05 14 BOLD STREET WARRINGTON WA1 1DL |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
08/12/048 December 2004 | Incorporation |
08/12/048 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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