CITYGATE PROJECTS LIMITED

04499722
HOLLAND PARK HOLLAND PARK DRIVE NEWCASTLE UPON TYNE TYNE & WEAR NE2 4LZ

Documents

Documents
Date Category Description Pages
15 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
02 Sep 2011 accounts Annual Accounts 12 Buy now
02 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2010 accounts Annual Accounts 8 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 officers Change of particulars for director (Mr Stephen Edward Joseph Baxter) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Adam James Serfontein) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Mr William Rankin) 2 Buy now
05 Aug 2010 officers Change of particulars for secretary (Stephen Edward Joseph Baxter) 1 Buy now
01 Oct 2009 accounts Annual Accounts 11 Buy now
04 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
10 Oct 2008 accounts Annual Accounts 7 Buy now
06 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
11 Jun 2008 officers Director's Change of Particulars / adam serfontein / 09/06/2008 / HouseName/Number was: , now: 34; Street was: 90 kenton road, now: highbury; Area was: gosforth, now: jesmond; Post Town was: newcastle, now: newcastle upon tyne; Post Code was: NE3 4NP, now: NE2 3EA 1 Buy now
21 Sep 2007 annual-return Return made up to 31/07/07; full list of members 2 Buy now
14 Aug 2007 accounts Annual Accounts 10 Buy now
10 Jul 2007 officers New director appointed 2 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
18 Aug 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
09 Jun 2006 accounts Annual Accounts 9 Buy now
26 Sep 2005 accounts Annual Accounts 9 Buy now
05 Aug 2005 annual-return Return made up to 31/07/05; full list of members 3 Buy now
16 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
28 Jun 2004 accounts Annual Accounts 10 Buy now
29 Oct 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
12 May 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
17 Jan 2003 officers New director appointed 3 Buy now
31 Dec 2002 address Registered office changed on 31/12/02 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
31 Dec 2002 officers Secretary resigned 1 Buy now
31 Dec 2002 officers Director resigned 1 Buy now
31 Dec 2002 officers New secretary appointed 2 Buy now
31 Dec 2002 officers New director appointed 3 Buy now
31 Dec 2002 officers New director appointed 3 Buy now
19 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2002 incorporation Incorporation Company 17 Buy now