CUSTX LIMITED

Company Documents

DateDescription
17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: FOXWOOD, HULME LANE, LOWER PEOVER, KNUTSFORD CHESHIRE WA16 9QG

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED JACQUELINE LIYANEARACHCHI

View Document

23/02/0923 February 2009 SECRETARY RESIGNED JACQUELINE LIYANEARACHCHI

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED DAK LIYANEARACHCHI

View Document

13/11/0813 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 DIRECTOR'S PARTICULARS DON LIYANEARACHCHI

View Document

31/10/0831 October 2008 DIRECTOR'S PARTICULARS MARK CARTER

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MR MARK CARTER

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 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