CENTRION

Company Documents

DateDescription
26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
ROSEBURY HOUSE 93 CAPE HILL
SMETHWICK
WEST MIDLANDS
B66 4SA

View Document

25/02/1425 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/02/1425 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1425 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMIRA MATAR

View Document

29/01/1429 January 2014 17/10/13 NO MEMBER LIST

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 17/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 17/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY FALKO PRZYBOROWSKI

View Document

08/12/108 December 2010 SECRETARY APPOINTED MR MOHAMOUD BOSS AHMED

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR ABDI SALAH

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS SAMIRA ISMAIL ABDI MATAR

View Document

20/10/1020 October 2010 17/10/10 NO MEMBER LIST

View Document

02/02/102 February 2010 17/10/09 NO MEMBER LIST

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FALKO PRZYBOROWSKI / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDI ALI SALAH / 01/02/2010

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 419 BEARWOOD ROAD SMETHWICK BIRMINGHAM WEST MIDLANDS B66 4DF

View Document

22/01/1022 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 14/11/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 17/10/07

View Document

11/11/0611 November 2006 ANNUAL RETURN MADE UP TO 17/10/06

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 17/10/05

View Document

30/12/0430 December 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0317 October 2003 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