CITISPACE LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

02/11/132 November 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/05/1311 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIJ SHARMA

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIJ SHARMA

View Document

12/07/1012 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

10/07/1010 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIJ SHARMA / 11/04/2010

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/07/0910 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIJ SHARMA / 05/04/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANJU SHARMA / 05/04/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM
214 GREEN LANE
ILFORD
IG1 1YF

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANJU SHARMA / 01/04/2009

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIJ SHARMA / 01/04/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 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


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