CIREX PROPERTIES LIMITED

Company Documents

DateDescription
23/01/1423 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/10/1329 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2013

View Document

23/10/1323 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/12/1210 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012

View Document

18/11/1118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011

View Document

08/11/108 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008885

View Document

08/11/108 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/11/108 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 95 UXBRIDGE ROAD LONDON W12 8NR

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY DEEPAK THAPA

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GURBAX BAKSHI / 01/11/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 29 RINGWOOD AVE CROYDON CR0 3DT

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 95 UXBRIDGE ROAD SHEPHERDS BUSH LONDON W12 8NR

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 FIRST GAZETTE

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: G OFFICE CHANGED 31/10/03 BONDMEAD LIMITED 95 UXBRIDGE ROAD LONDON W12 8NR

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/10/037 October 2003 SECRETARY RESIGNED

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