Citi Trade LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
UDAM REAL ESTATES LTD
CITY FINANCIAL MORTGAGE SERVICES LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05638968 |
Record last updated | Tuesday, February 13, 2018 12:43:06 PM UTC |
Official Address | Quay House Admirals Way London E149xg Millwall There are 6 companies registered at this street |
Locality | Millwalllondon |
Region | Tower HamletsLondon, England |
Postal Code | E149XG |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 24, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Jan 10, 2012 | First notification of strike-off action in london gazette |  |
Registry | Mar 16, 2011 | Annual return |  |
Registry | Jan 31, 2011 | Company name change |  |
Registry | Jan 31, 2011 | Change of name certificate |  |
Registry | Jan 31, 2011 | Notice of change of name nm01 - resolution |  |
Financials | Oct 30, 2010 | Annual accounts |  |
Registry | Oct 21, 2010 | Resignation of one Director |  |
Registry | Oct 1, 2010 | Resignation of one Co Director and one Director (a man) |  |
Financials | Jun 17, 2010 | Annual accounts |  |
Registry | Apr 17, 2010 | Notice of striking-off action discontinued |  |
Registry | Apr 15, 2010 | Annual return |  |
Registry | Apr 15, 2010 | Resignation of one Secretary |  |
Registry | Apr 14, 2010 | Change of particulars for director |  |
Registry | Apr 14, 2010 | Change of particulars for director 2623695... |  |
Registry | Apr 14, 2010 | Change of particulars for director |  |
Registry | Apr 14, 2010 | Resignation of one Secretary |  |
Registry | Mar 31, 2010 | Resignation of a woman |  |
Registry | Feb 2, 2010 | First notification of strike-off action in london gazette |  |
Registry | Sep 30, 2009 | Change of accounting reference date |  |
Registry | Sep 30, 2009 | Accounts |  |
Registry | Jun 2, 2009 | Notice of striking-off action discontinued |  |
Registry | Jun 1, 2009 | Annual return |  |
Registry | May 30, 2009 | Resignation of a person |  |
Registry | May 26, 2009 | First notification of strike-off action in london gazette |  |
Registry | Jan 3, 2009 | Resignation of one Secretary (a man) |  |
Financials | Sep 8, 2008 | Annual accounts |  |
Registry | Dec 6, 2007 | Annual return |  |
Registry | Nov 13, 2007 | Appointment of a person |  |
Registry | Oct 25, 2007 | Change of name certificate |  |
Registry | Oct 25, 2007 | Company name change |  |
Registry | Oct 22, 2007 | Appointment of a person |  |
Registry | Oct 22, 2007 | Resignation of a person |  |
Registry | Oct 16, 2007 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Oct 16, 2007 | Resignation of one Co Director and one Director (a man) |  |
Financials | Sep 18, 2007 | Annual accounts |  |
Registry | Jan 22, 2007 | Annual return |  |
Registry | Mar 13, 2006 | Resignation of a person |  |
Registry | Mar 13, 2006 | Appointment of a person |  |
Registry | Mar 8, 2006 | Appointment of a man as Secretary |  |
Registry | Jan 6, 2006 | Appointment of a person |  |
Registry | Jan 6, 2006 | Appointment of a director |  |
Registry | Jan 6, 2006 | Appointment of a person |  |
Registry | Dec 20, 2005 | Change in situation or address of registered office |  |
Registry | Dec 12, 2005 | Resignation of a person |  |
Registry | Dec 12, 2005 | Resignation of a secretary |  |
Registry | Dec 12, 2005 | Resignation of a person |  |
Registry | Dec 11, 2005 | Resignation of 2 people: one Secretary and one Director |  |
Registry | Nov 29, 2005 | Four appointments: 2 men and 2 companies |  |