CENTURY LETTINGS LIMITED

04455399
39 LOWER STONE STREET MAIDSTONE KENT ME15 6LH

Documents

Documents
Date Category Description Pages
13 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2013 accounts Annual Accounts 3 Buy now
08 Sep 2012 annual-return Annual Return 3 Buy now
14 May 2012 accounts Annual Accounts 4 Buy now
03 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
18 Jul 2011 annual-return Annual Return 3 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2010 accounts Annual Accounts 4 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 officers Termination of appointment of director (Imran Haq) 1 Buy now
09 Jul 2010 officers Appointment of director (Mr Rehan Haq) 2 Buy now
09 Jul 2010 officers Change of particulars for secretary (Haq Rehan) 1 Buy now
07 Dec 2009 annual-return Annual Return 3 Buy now
15 Jul 2009 accounts Annual Accounts 4 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
06 Aug 2008 annual-return Return made up to 06/06/08; full list of members 3 Buy now
26 Jul 2007 annual-return Return made up to 06/06/07; full list of members 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: peoples accountants 137 bradford road shipley west yorkshire BD18 3TB 1 Buy now
28 Jun 2007 accounts Annual Accounts 3 Buy now
21 Sep 2006 accounts Annual Accounts 3 Buy now
25 Aug 2006 annual-return Return made up to 06/06/06; full list of members 6 Buy now
28 Oct 2005 accounts Annual Accounts 3 Buy now
02 Sep 2005 annual-return Return made up to 06/06/05; full list of members 6 Buy now
21 Sep 2004 annual-return Return made up to 06/06/04; full list of members 6 Buy now
12 Jul 2004 accounts Annual Accounts 3 Buy now
25 May 2004 address Registered office changed on 25/05/04 from: lloyds bank chambers 12 market street sandwich kent CT13 9DG 1 Buy now
30 Jun 2003 annual-return Return made up to 06/06/03; full list of members 6 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
18 Jun 2002 officers New secretary appointed 2 Buy now
18 Jun 2002 address Registered office changed on 18/06/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
16 Jun 2002 officers Director resigned 1 Buy now
16 Jun 2002 officers Secretary resigned 1 Buy now
06 Jun 2002 incorporation Incorporation Company 10 Buy now