CUSTOMIZE LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

24/05/1224 May 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CEMALIYE HUSSEYIN / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAYRAM RUSIT / 25/01/2010

View Document

21/01/1021 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: G OFFICE CHANGED 12/03/02 44 BALLS POND ROAD LONDON N1 4AP

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: G OFFICE CHANGED 04/02/02 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 Incorporation

View Document

25/01/0225 January 2002 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