C. I. LIMITED

Company Documents

DateDescription
11/05/1111 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1111 February 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

20/06/0820 June 2008 ORDER OF COURT TO WIND UP

View Document

16/06/0816 June 2008 ORDER OF COURT TO WIND UP

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 19/12/01; NO CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/0013 January 2000

View Document

13/01/0013 January 2000 RETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: NOOK HOUSE HARGRAVE CHESTER CH3 7RL

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 20 NEWLYN ROAD MEOLS WIRRAL MERSEYSIDE L47 7AS

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: NOOK HOUSE HARGRAVE CHESTER CHESHIRE CH3 7RL

View Document

19/12/9619 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9619 December 1996 Incorporation

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