CISTECH LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM NIELSENS THE GATEHOUSE 784-788 HIGH ROAD LONDON N17 0DA

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: ALPINAIR HOUSE 174 HONEYPOT LANE STANMORE MIDDLESEX HA7 1EE

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 2 HALL STREET LONDON N12 8DB

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/11/9417 November 1994

View Document

17/11/9417 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992

View Document

07/01/927 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: C/O PROFESSIONAL SEARCHES LTD. SUITE ONE 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

06/11/916 November 1991 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