CIRCA TECHNOLOGY MANAGEMENT LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 APPLICATION FOR STRIKING-OFF

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY MUSTAFA SHAHID

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY KAZI SHAHID

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA SHAHID

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 247 BETHNAL GREEN ROAD LONDON E2 6AQ

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR KAZI HARUN RASHID SHAHID

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 164 MILE END ROAD LONDON E1 4LJ

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: G OFFICE CHANGED 27/07/05 24 MELBOURNE ROAD ILFORD ESSEX IG1 4LF

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 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


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