CITRUS (PLAYA MACENAS) LIMITED

05249304
9 SPRING BANK BWLCH BRECON POWYS LD3 7SB LD3 7SB

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2010 annual-return Annual Return 15 Buy now
30 Apr 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Jun 2009 officers Appointment terminated secretary a roden LTD 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from a roden acib att 1ST floor 9 eastcliff felixstowe suffolk IP11 9TA 1 Buy now
04 Jun 2009 officers Appointment terminated director richard day 1 Buy now
04 Jun 2009 officers Appointment terminated director colin francis smith 1 Buy now
30 Dec 2008 accounts Annual Accounts 3 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 9 spring bank bwlch brecon powys LD3 7SB united kingdom 1 Buy now
13 Nov 2008 officers Secretary appointed a roden LTD 2 Buy now
13 Nov 2008 officers Appointment terminated secretary colin francis smith 1 Buy now
09 Oct 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
09 Oct 2008 officers Director appointed mr raymond harold warren 1 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from darsham house, darsham saxmundham suffolk IP17 3PZ 1 Buy now
14 Nov 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
14 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Nov 2007 officers Director's particulars changed 1 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: one merchants court 39A lower brook street ipswich suffolk IP4 1AQ 1 Buy now
05 Aug 2007 accounts Annual Accounts 13 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: butcher woods 79 caroline street birmingham B3 1UP 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 39A lower brook street ipswich IP4 1AQ 1 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: brittanic house 28 princes street ipswich suffolk IP1 1RJ 1 Buy now
27 Nov 2006 officers Director's particulars changed 1 Buy now
27 Nov 2006 officers New secretary appointed 1 Buy now
27 Nov 2006 officers Secretary resigned 1 Buy now
27 Nov 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
11 Nov 2005 annual-return Return made up to 04/10/05; full list of members 2 Buy now
11 Nov 2005 officers Secretary resigned 1 Buy now
17 Oct 2005 officers New secretary appointed 2 Buy now
17 Jan 2005 capital Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: britannic house 28 princes street ipswich IP1 1RJ 1 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: 280 grays inn road london WC1X 8EB 1 Buy now
30 Dec 2004 officers New secretary appointed 2 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
30 Dec 2004 officers New director appointed 4 Buy now
30 Dec 2004 officers New director appointed 3 Buy now
17 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2004 incorporation Incorporation Company 11 Buy now