CITROX LIMITED



Company Documents

DateDescription
17/03/1417 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014

View Document

03/05/133 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/02/1328 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2013

View Document

20/02/1320 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/08/1216 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/07/1230 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM UNIT 9 RIVER COURT BRIGHOUSE ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1RT

View Document

23/07/1223 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1116 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FOLEY

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER STANLEY RIPLEY

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR ANDREW IAIN RIPLEY

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPLEY

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED CHRISTOPHER RIPLEY

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 Appointment Terminate, Director Sean Daly Logged Form

View Document

09/12/089 December 2008 DIRECTOR RESIGNED SEAN DALY

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SUB DIVISION OF SHARES 29/06/2006

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED HOWARD THOMAS

View Document



31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: UNIT 1 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1RT

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0528 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 � NC 100/10000 12/01/

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0510 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: UNIT 8-10 HOWARD STREET LORNE-HOWARD INDUSTRIAL UNITS MIDDLESBOROUGH TS1 5RA

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: COUSINS & CO, BROADCASTING HOUSE NEWPORT ROAD MIDDLESBROUGH TS1 5JA

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 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