Citiwide Facilities Management Ltd

04519200
74A High Street Wanstead E11 2RJ

Documents

Documents
Date Category Description Pages
04 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2009 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2008 officers Appointment Terminated Secretary birtles roy 1 Buy now
24 Sep 2008 officers Appointment Terminated Director dafydd morgan 1 Buy now
28 Aug 2008 annual-return Return made up to 27/08/08; full list of members 4 Buy now
28 Aug 2008 officers Secretary's Change of Particulars / kts owens thomas / 27/08/2008 / Title was: , now: mr; Forename was: , now: birtles; Surname was: kts owens thomas, now: roy; HouseName/Number was: , now: kts owens thomas; Street was: county house, now: dunleavy drive; Area was: dunleavy drive, now: ; Post Code was: CF11 0SJ, now: CF11 0SN; Country was: , now: un 2 Buy now
01 Oct 2007 annual-return Return made up to 27/08/07; full list of members 2 Buy now
20 Aug 2007 accounts Annual Accounts 5 Buy now
01 Apr 2007 officers New director appointed 2 Buy now
23 Mar 2007 officers Secretary resigned 1 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: 74A high street wanstead london E11 2RJ 1 Buy now
01 Dec 2006 officers New secretary appointed 2 Buy now
24 Oct 2006 annual-return Return made up to 27/08/06; full list of members 6 Buy now
15 Sep 2006 accounts Amended Accounts 9 Buy now
11 Sep 2006 accounts Annual Accounts 9 Buy now
23 Aug 2005 annual-return Return made up to 27/08/05; full list of members 7 Buy now
10 Aug 2005 officers Director resigned 1 Buy now
13 Jul 2005 officers Director's particulars changed 1 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
25 Jun 2005 accounts Annual Accounts 4 Buy now
25 Jun 2005 resolution Resolution 2 Buy now
29 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB 1 Buy now
23 Nov 2004 officers New secretary appointed 2 Buy now
15 Nov 2004 officers Secretary resigned 1 Buy now
07 Sep 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Sep 2004 annual-return Return made up to 27/08/04; full list of members 6 Buy now
01 Sep 2004 officers Director resigned 1 Buy now
01 Sep 2004 accounts Annual Accounts 8 Buy now
11 Aug 2004 officers New director appointed 2 Buy now
08 Jun 2004 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2004 address Registered office changed on 11/03/04 from: 85 south street dorking surrey RH4 2LA 1 Buy now
10 Mar 2004 capital Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
19 Oct 2003 officers New director appointed 2 Buy now
05 Oct 2003 officers Director resigned 1 Buy now
31 Oct 2002 officers Secretary resigned 1 Buy now
31 Oct 2002 officers New secretary appointed 2 Buy now
31 Oct 2002 address Registered office changed on 31/10/02 from: 85 south street dorking surrey RH4 2LA 1 Buy now
25 Sep 2002 address Registered office changed on 25/09/02 from: 74A high street wanstead london E11 2RJ 1 Buy now
25 Sep 2002 officers New secretary appointed 2 Buy now
13 Sep 2002 officers New secretary appointed 2 Buy now
13 Sep 2002 officers Secretary resigned 1 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: 85 south street dorking surrey RH4 2LA 1 Buy now
05 Sep 2002 officers New director appointed 2 Buy now
05 Sep 2002 officers Director resigned 1 Buy now
27 Aug 2002 incorporation Incorporation Company 15 Buy now