- Company Overview for CISTRAK GPS LTD (06449299)
- Filing history for CISTRAK GPS LTD (06449299)
- People for CISTRAK GPS LTD (06449299)
- Charges for CISTRAK GPS LTD (06449299)
- More for CISTRAK GPS LTD (06449299)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 May 2009 | 288c | Director's Change of Particulars / paul oughton / 02/04/2009 / HouseName/Number was: , now: 56; Street was: 1 clapgate cottage, now: cannon leys; Area was: magpie lane, little warley, now: ; Post Town was: brentwood, now: chelmsford; Post Code was: CM13 3DT, now: CM2 8PD | |
07 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
10 Dec 2008 | 288b | Appointment Terminated Secretary isobel brett | |
19 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | 288b | Secretary resigned | |
25 Jan 2008 | 288a | New secretary appointed | |
23 Dec 2007 | 288a | New secretary appointed;new director appointed | |
10 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | NEWINC | Incorporation |