CONDUIT SERVICES PLUS CIC

Company Documents

DateDescription
12/03/1512 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/02/152 February 2015 31/01/15 NO MEMBER LIST

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLORUNYOMI ADEYEMI / 31/01/2013

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM
19 EVANS ROAD
BASFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG6 0QP

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 CURRSHO FROM 31/01/2015 TO 31/10/2014

View Document

26/02/1426 February 2014 DISS REQUEST WITHDRAWN

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY CECY MENAKAYA

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA WARD

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA WARD

View Document

04/02/144 February 2014 30/01/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED SONIA WARD

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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