CITIZEN ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/01/159 January 2015 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILLIAM

View Document

09/08/139 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN VAN COLLEM / 06/06/2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED STEPHAN VAN COLLEM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED VICTORIA WILLIAM

View Document

25/08/1125 August 2011 24/07/11 NO CHANGES

View Document

25/08/1125 August 2011 24/07/10 NO CHANGES

View Document

25/08/1125 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/03/118 March 2011 STRUCK OFF AND DISSOLVED

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

17/09/0917 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM:
53 RODNEY STREET
LIVERPOOL
L1 9ER

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM:
COLLIER HOUSE
163-169 BROMPTON ROAD
LONDON
SW3 1PY

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
SUITE 134
2 LANSDOWNE ROW
LONDON
W1X 8HL

View Document

09/02/009 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED
RETAIL SYSTEMS MANAGEMENT LIMITE
D
CERTIFICATE ISSUED ON 17/02/99

View Document

04/02/994 February 1999 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