CITILYNX PROPERTY SERVICES LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE

View Document

15/03/1315 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/05/129 May 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/08/106 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/08/0914 August 2009 DISS40 (DISS40(SOAD))

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE FINN / 08/10/2007

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

04/09/074 September 2007 STRIKE-OFF ACTION SUSPENDED

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/08/0720 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM:
BRENTWOOD VILLAS
2A BRENTWOOD
SALFORD
GREATER MANCHESTER M6 8QU

View Document

20/08/0720 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED
SALFORD STUDENT HOMES LIMITED
CERTIFICATE ISSUED ON 10/05/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 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