CENTECOM LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for compulsory strike-off

View Document

25/06/1325 June 2013 Compulsory strike-off action has been suspended

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 First Gazette notice for compulsory strike-off

View Document

08/05/128 May 2012 Annual return made up to 2012-04-19 with full list of shareholders

View Document

08/05/128 May 2012 Director's details changed for Mr Mark Andrew Elberfeld on 2012-05-08

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ELBERFELD / 08/05/2012

View Document

08/05/128 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE RYAN

View Document

24/02/1224 February 2012 Termination of appointment of Neville Ryan as a director on 2012-02-23

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Total exemption small company accounts made up to 2011-03-31

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR NEVILLE RYAN

View Document

08/12/118 December 2011 Appointment of Mr Neville Ryan as a director on 2011-11-29

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE RYAN

View Document

31/10/1131 October 2011 Termination of appointment of Neville Ryan as a director on 2011-10-31

View Document

05/10/115 October 2011 Registered office address changed from Unit 8 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS United Kingdom on 2011-10-05

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM UNIT 8 CANNON WORKSHOPS CANNON DRIVE CANARY WHARF LONDON E14 4AS UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 2011-04-19 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ELBERFELD / 19/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE RYAN / 19/04/2011

View Document

26/04/1126 April 2011 Director's details changed for Mr Mark Andrew Elberfeld on 2011-04-19

View Document

26/04/1126 April 2011 Director's details changed for Mr Neville Ryan on 2011-04-19

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM UNIT 3, CANNON WORKSHOPS CANNON DRIVE CANARY WHARF LONDON E14 4AS

View Document

15/02/1115 February 2011 Registered office address changed from Unit 3, Cannon Workshops Cannon Drive Canary Wharf London E14 4AS on 2011-02-15

View Document

05/10/105 October 2010 Appointment of Mr Neville Ryan as a director

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR NEVILLE RYAN

View Document

04/10/104 October 2010 Termination of appointment of Mathew Haywood as a director

View Document

04/10/104 October 2010 Appointment of Mr Mark Andrew Elberfeld as a director

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR MARK ANDREW ELBERFELD

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATHEW HAYWOOD

View Document

05/08/105 August 2010 Total exemption small company accounts made up to 2010-03-31

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 2010-06-29

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 2010-04-19 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN HAYWOOD / 16/04/2010

View Document

16/04/1016 April 2010 Director's details changed for Mr Mathew John Haywood on 2010-04-16

View Document

26/03/0926 March 2009 Incorporation

View Document

26/03/0926 March 2009 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