CITISECURE LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/143 April 2014 APPLICATION FOR STRIKING-OFF

View Document

30/10/1330 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT OLORUNLEYE

View Document

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM
53 HYLTON ROAD
SUNDERLAND
TYNE AND WEAR
SR4 7AF

View Document

12/10/1312 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIEL OGUNDIPE

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 Annual return made up to 16 July 2010 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BUKOLA OGUNDIPE / 16/07/2010

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL OLUBADE OGUNDIPE / 16/07/2010

View Document

13/02/1113 February 2011 DIRECTOR APPOINTED MR ALBERT OLORUNLEYE

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BUKOLA OGUNDIPE / 01/09/2009

View Document

02/09/092 September 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 3 RICHBOROUGH HOUSE, 21 SHARRATT STREET LONDON SE15 1PH UNITED KINGDOM

View Document

16/07/0816 July 2008 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