CODE IT SYSTEMS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 01/10/131 October 2013 | FIRST GAZETTE | 
| 12/03/1312 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 15/01/1315 January 2013 | FIRST GAZETTE | 
| 22/05/1222 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders | 
| 30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 54 GATHURST LANE SHEVINGTON WIGAN WN6 8HW UNITED KINGDOM | 
| 06/05/116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders | 
| 06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EATON | 
| 13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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