CIVIC PROJECTS LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS KISHWAR SULTANA HUSSAIN

View Document

16/09/1116 September 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

20/04/1120 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SAIL ADDRESS CREATED

View Document

20/04/1120 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KUSOOM AZAM / 17/03/2010

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY KULSOOM AZAM

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS KUSOOM AZAM

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZAM

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: G OFFICE CHANGED 19/05/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRO LOGICAL LTD


  • 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