CITADEL STRUCTURAL DESIGN LTD

Company Documents

DateDescription
05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EASTON ADAMS / 22/10/2013

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/03/128 March 2012 DIRECTOR APPOINTED MR JAMES EASTON ADAMS

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 1 CHURCHILL TOWER AYR KA7 1JT UNITED KINGDOM

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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