CITITEAM DISTRIBUTION LIMITED

Company Documents

DateDescription
18/08/1218 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM UNIT-E (1) PRINTING HOUSE LANE HAYES MIDDLESEX UB3 1AP UNITED KINGDOM

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SATVIR JUDGE / 06/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVIR JUDGE / 06/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI KC / 01/11/2010

View Document

08/09/118 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVIR JUDGE / 01/01/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 30 SHAFTESBURY AVENUE NORWOOD GREEN MIDDLESEX UB2 4HH

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI KC / 01/01/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 241 ALLENBY ROAD SOUTHALL UB1 2HB

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02

View Document

21/10/0221 October 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: G OFFICE CHANGED 27/07/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/07/014 July 2001 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