- Company Overview for THINK / CI INTERNATIONAL LIMITED (02663611)
- Filing history for THINK / CI INTERNATIONAL LIMITED (02663611)
- People for THINK / CI INTERNATIONAL LIMITED (02663611)
- Charges for THINK / CI INTERNATIONAL LIMITED (02663611)
- Insolvency for THINK / CI INTERNATIONAL LIMITED (02663611)
- More for THINK / CI INTERNATIONAL LIMITED (02663611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2007 | 4.68 | Liquidators' statement of receipts and payments | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: 5 fairmile henley on thames oxfordshire RG9 2JR | |
11 Sep 2006 | 4.20 | Statement of affairs | |
11 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2006 | 287 | Registered office changed on 23/08/06 from: 8 progress business centre whittle parkway slough berks SL1 6DQ | |
08 Jun 2006 | 288b | Director resigned | |
30 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Nov 2005 | 363s |
Return made up to 09/10/05; full list of members
|
|
11 Nov 2005 | 287 | Registered office changed on 11/11/05 from: ashley house 136 the broadway surbiton surrey KT6 7LA | |
02 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Apr 2005 | 395 | Particulars of mortgage/charge | |
21 Mar 2005 | CERTNM | Company name changed ci international LIMITED\certificate issued on 21/03/05 | |
09 Mar 2005 | 288a | New director appointed | |
23 Feb 2005 | 288a | New director appointed | |
14 Oct 2004 | 363s | Return made up to 09/10/04; full list of members | |
22 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
18 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
19 Oct 2003 | 363s | Return made up to 09/10/03; full list of members | |
27 Aug 2003 | 288b | Director resigned | |
18 Jun 2003 | 395 | Particulars of mortgage/charge | |
13 Nov 2002 | 363s | Return made up to 28/10/02; full list of members | |
18 Oct 2002 | 288a | New director appointed | |
07 Oct 2002 | 288b | Secretary resigned | |
07 Oct 2002 | 288a | New secretary appointed |