CIBO WASTES LIMITED

05174074
ROZEL COURT, 44 DE BEAUVIOR ROAD ISLINGTON LONDON N1 5SS N1 5SS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Compulsory 1 Buy now
26 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
11 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Bob Wagidoso) 2 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Bob Wagidoso) 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Enid Kakaire) 2 Buy now
25 May 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2008 annual-return Return made up to 08/07/08; full list of members 4 Buy now
15 Nov 2007 accounts Annual Accounts 1 Buy now
15 Nov 2007 accounts Annual Accounts 1 Buy now
19 Sep 2007 officers New director appointed 1 Buy now
18 Aug 2007 officers New director appointed 2 Buy now
24 Jul 2007 officers New director appointed 1 Buy now
24 Jul 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
30 May 2007 officers Director resigned 1 Buy now
03 Aug 2006 annual-return Return made up to 08/07/06; full list of members 2 Buy now
03 Aug 2005 annual-return Return made up to 08/07/05; full list of members 2 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: 44 rozel court de beauvoir estate london N1 5SS 1 Buy now
03 Aug 2005 officers Secretary's particulars changed 1 Buy now
03 Aug 2005 address Location of debenture register 1 Buy now
03 Aug 2005 address Location of register of members 1 Buy now
14 Oct 2004 officers Director's particulars changed 1 Buy now
01 Sep 2004 officers Secretary's particulars changed 1 Buy now
01 Sep 2004 officers Director's particulars changed 1 Buy now
19 Aug 2004 officers Director resigned 1 Buy now
19 Aug 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers New secretary appointed 2 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
20 Jul 2004 officers New secretary appointed 2 Buy now
08 Jul 2004 incorporation Incorporation Company 16 Buy now