CENSUS PROPERTY INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD SEVILLE / 09/11/2009

View Document

15/07/0915 July 2009 AUDITOR'S RESIGNATION

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 SECRETARY'S PARTICULARS PHILIP BRIGGS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 40 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: CEDARS 40 WHITELADIES ROAD BRISTOL BS8 2LG

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/03/08

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 1 DES ROCHES SQUARE, WITAN WAY WITNEY OXFORDSHIRE OX28 4LF

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 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