CENIRTECH LIMITED

Company Documents

DateDescription
31/08/1231 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1211 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

10/03/1210 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS ANN MARIE RAMSAY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX RAMSAY

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX RAMSAY / 19/02/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS RAMSAY

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 11 CAULFIELD AVENUE CRADLEHALL INVERNESS IV1 2GA

View Document

15/05/9815 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994

View Document

22/09/9322 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9322 March 1993

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993

View Document

22/03/9322 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 11 CAULFIELD AVENUE CRADLEHALL INVERNESS IV1 2GA

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

12/03/9312 March 1993 SECRETARY RESIGNED

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 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
  • DYNAMIQ SOLUTIONS 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