CEO PROJECTS LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED IOAO FABIO DE SOUZA TAVARES

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/01/1018 January 2010 Annual return made up to 18 June 2009 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY PEDRO MENDES DE ALMEIDA

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR LUIZ MENDES DE ALMEIDA JUNIOR

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR LUIZ MENDES DE ALMEIDA

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/0810 December 2008 APPLICATION FOR STRIKING-OFF

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 COMPANY NAME CHANGED CELF DEFENCE SERVICES LTD CERTIFICATE ISSUED ON 03/12/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: ONE SAINT PAULS CHURCHYARD LONDON EC4M 8SH

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 COMPANY NAME CHANGED TRENDCARD LIMITED CERTIFICATE ISSUED ON 25/07/01

View Document

18/06/0118 June 2001 Incorporation

View Document

18/06/0118 June 2001 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