Advanced company searchLink opens in new window

CITIPOST PUBLISHING LTD

Company number 03019395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 1998 AA Full accounts made up to 31 March 1997
29 Dec 1997 288c Director's particulars changed
26 Oct 1997 363a Return made up to 27/09/97; full list of members
26 Feb 1997 363s Return made up to 08/02/97; full list of members
15 Oct 1996 288a New secretary appointed
15 Oct 1996 288a New director appointed
15 Oct 1996 288b Director resigned
15 Oct 1996 288b Secretary resigned
26 Sep 1996 287 Registered office changed on 26/09/96 from: the limes sampson park st marks road binfield berkshire RG42 4BN
18 Sep 1996 288 Director resigned
18 Sep 1996 288 Director resigned
18 Sep 1996 288 Secretary resigned
18 Sep 1996 288 New secretary appointed
18 Sep 1996 288 Secretary resigned
10 Sep 1996 AA Full accounts made up to 31 March 1996
06 Sep 1996 403a Declaration of satisfaction of mortgage/charge
28 Aug 1996 288 New director appointed
09 Aug 1996 403a Declaration of satisfaction of mortgage/charge
11 Jul 1996 395 Particulars of mortgage/charge
24 Apr 1996 CERTNM Company name changed rhinefleet LIMITED\certificate issued on 25/04/96
22 Mar 1996 363s Return made up to 08/02/96; full list of members
22 Mar 1996 363(287) Registered office changed on 22/03/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/03/96
04 Apr 1995 395 Particulars of mortgage/charge
31 Mar 1995 288 New director appointed
28 Mar 1995 88(2)R Ad 21/03/95--------- £ si 98@1=98 £ ic 2/100