- Company Overview for CIBENZE HOLDINGS LIMITED (06543243)
- Filing history for CIBENZE HOLDINGS LIMITED (06543243)
- People for CIBENZE HOLDINGS LIMITED (06543243)
- Charges for CIBENZE HOLDINGS LIMITED (06543243)
- Insolvency for CIBENZE HOLDINGS LIMITED (06543243)
- More for CIBENZE HOLDINGS LIMITED (06543243)
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) |
---|---|---|---|
21 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2011 | 4.43 | Notice of final account prior to dissolution | |
07 Sep 2009 | 4.31 | Appointment of a liquidator | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from fairman law house park terrace worcester park surrey KT4 7JZ | |
13 Jul 2009 | COCOMP | Order of court to wind up | |
25 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2008 | 88(2) | Ad 15/04/08 gbp si 99@1=99 gbp ic 1/100 | |
22 Apr 2008 | 288a | Director and secretary appointed kevin sneath | |
22 Apr 2008 | 288a | Director appointed michael geoffrey dawes | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from speedwell mill old coach tansley nr matlock DE4 5FY united kingdom | |
11 Apr 2008 | 288b | Appointment Terminated Secretary Incorporate Secretariat LIMITED | |
11 Apr 2008 | 288b | Appointment Terminated Director Incorporate Directors LIMITED | |
25 Mar 2008 | NEWINC | Incorporation |