Citexx Autotrim LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 27, 2006)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
COBCO (405) LIMITED
BLACKBURN GLAZING (NEW BUILD) LIMITED
AUTOTRIM CITEXX LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04223627 |
Record last updated | Saturday, September 20, 2014 10:05:04 PM UTC |
Official Address | 31 Sackville Street City Centre There are 508 companies registered at this street |
Locality | City Centre |
Region | Manchester, England |
Postal Code | M13LZ |
Sector | Non-trading company |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 31, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Dec 16, 2008 | First notification of strike-off action in london gazette |  |
Financials | Jun 27, 2006 | Annual accounts |  |
Registry | Jun 26, 2006 | Annual return |  |
Registry | Nov 11, 2005 | Change in situation or address of registered office |  |
Registry | May 16, 2005 | Annual return |  |
Registry | Jul 9, 2004 | Appointment of a secretary |  |
Registry | Jul 9, 2004 | Annual return |  |
Registry | May 27, 2004 | Particulars of a mortgage or charge |  |
Financials | May 17, 2004 | Annual accounts |  |
Registry | May 11, 2004 | Resignation of a secretary |  |
Registry | May 11, 2004 | Resignation of a director |  |
Registry | May 1, 2004 | Appointment of a woman as Secretary |  |
Registry | Apr 30, 2004 | Resignation of 2 people: one Secretary (a woman) and one Director (a man) |  |
Financials | Mar 23, 2004 | Annual accounts |  |
Registry | Jul 15, 2003 | Annual return |  |
Financials | Feb 19, 2003 | Annual accounts |  |
Registry | Jun 15, 2002 | Annual return |  |
Registry | Jan 30, 2002 | Change of accounting reference date |  |
Registry | Jan 16, 2002 | Change of name certificate |  |
Registry | Jan 16, 2002 | Company name change |  |
Registry | Jan 8, 2002 | Resignation of a director |  |
Registry | Jan 8, 2002 | Appointment of a secretary |  |
Registry | Jan 8, 2002 | Resignation of a secretary |  |
Registry | Dec 24, 2001 | Appointment of a director |  |
Registry | Dec 24, 2001 | Change in situation or address of registered office |  |
Registry | Dec 20, 2001 | Section 175 comp act 06 08 |  |
Registry | Dec 14, 2001 | Change of name certificate |  |
Registry | Dec 14, 2001 | Company name change |  |
Registry | Dec 14, 2001 | Two appointments: a woman and a man |  |
Registry | Oct 23, 2001 | Appointment of a director |  |
Registry | Oct 23, 2001 | Resignation of a director |  |
Registry | Oct 23, 2001 | Change in situation or address of registered office |  |
Registry | Oct 23, 2001 | Change of name certificate |  |
Registry | Oct 23, 2001 | Company name change |  |
Registry | Sep 26, 2001 | Appointment of a man as Director |  |
Registry | May 25, 2001 | Appointment of a person as Director and Company Director |  |