- Company Overview for C4CI LIMITED (06455265)
- Filing history for C4CI LIMITED (06455265)
- People for C4CI LIMITED (06455265)
- Charges for C4CI LIMITED (06455265)
- More for C4CI LIMITED (06455265)
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) |
---|---|---|---|
26 Sep 2011 | AD01 | Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 26 September 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 17 December 2010 | |
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
07 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 17 December 2008
|
|
07 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 27 May 2008
|
|
07 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from upper swifts farm, hensthing lane, fishers pond eastleigh hampshire SO50 7HH | |
21 Jan 2008 | 288b | Secretary resigned | |
21 Jan 2008 | 288a | New secretary appointed;new director appointed | |
21 Jan 2008 | 88(2)R | Ad 21/12/07--------- £ si 2@1=2 £ ic 2/4 | |
17 Dec 2007 | NEWINC | Incorporation |