CITIMARK FISCAL STRATEGIES LIMITED

Company Documents

DateDescription
04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

10/06/0910 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: G OFFICE CHANGED 05/04/05 2/6 KINGS PARADE MEWS CLIFTON BRISTOL AVON BS8 2RE

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

03/04/003 April 2000 COMPANY NAME CHANGED CITIMARK PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 04/04/00

View Document

19/05/9919 May 1999 COMPANY NAME CHANGED AUTO PERFECTION LTD. CERTIFICATE ISSUED ON 20/05/99

View Document

04/05/994 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/994 May 1999 SECRETARY RESIGNED

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