CSI TECHNOLOGY UK LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 STRUCK OFF AND DISSOLVED

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR MUKHTAR MEGHJEE

View Document

18/07/1118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

17/02/1117 February 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AA

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ZULFKAR ALI

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MUKHTAR MEGHJEE

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM NORFOLK HOUSE SMALLBROOK QUEENSWAY WEST MIDLANDS B54LT UNITED KINGDOM

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MUKHTAR MEGHJEE

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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