CIRTECH DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ERICA LITCHFIELD / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HENRY LITCHFIELD / 27/10/2009

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/05/0928 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/0926 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: G OFFICE CHANGED 06/04/98 C/O ROBERTSON & CO MAIN STREET SCRAPTOFT LEICESTER LE7 9TD

View Document

06/04/986 April 1998 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/05/9519 May 1995

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9417 October 1994 Incorporation

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