Co No 03242575 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 10, 2001)shareholder details and share percentages 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
CIVIL & INDUSTRIAL PRODUCTS LTD
Company type Private Limited Company , Dissolved Company Number 03242575 Record last updated Wednesday, December 16, 2020 9:47:28 AM UTC Official Address 81 Station Road Marlow Bucks Sl71ns South East, Marlow South East There are 664 companies registered at this street
Postal Code SL71NS Sector Agents in building materials
Visits Document Type Publication date Download link Registry Jun 29, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jun 29, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 26, 2013 Change of particulars for director Registry Nov 26, 2012 Annual return Financials Jun 15, 2012 Annual accounts Registry Nov 28, 2011 Annual return Financials Nov 2, 2011 Annual accounts Registry Aug 19, 2011 Appointment of a man as Director Registry Aug 19, 2011 Second notification of strike-off action in london gazette Registry Jul 28, 2011 Resignation of one Director Registry May 19, 2011 Return of final meeting in a creditors' voluntary winding-up Registry Apr 26, 2011 Notice of change of name nm01 - resolution Registry Nov 26, 2010 Annual return Registry Nov 24, 2010 Liquidator's progress report Financials Nov 1, 2010 Annual accounts Registry Sep 23, 2010 Company name change Registry Sep 23, 2010 Change of name certificate Registry Sep 23, 2010 Notice of change of name nm01 - resolution Registry Aug 17, 2010 Appointment of a man as Director Registry May 24, 2010 Liquidator's progress report Registry Nov 30, 2009 Change of particulars for director Registry Nov 27, 2009 Liquidator's progress report Registry Nov 17, 2009 Resignation of one Director Financials Nov 12, 2009 Annual accounts Registry Jun 2, 2009 Liquidator's progress report Registry Mar 27, 2009 Appointment of a man as Director Registry Mar 19, 2009 Annual return Registry Mar 5, 2009 Change in situation or address of registered office Registry Jan 20, 2009 Change in situation or address of registered office 3470... Registry Dec 10, 2008 Liquidator's progress report Registry Jul 2, 2008 Annual return Financials Jun 4, 2008 Annual accounts Registry May 27, 2008 Liquidator's progress report Registry Jan 15, 2008 Annual return Registry Nov 30, 2007 Annual return 3470... Registry Aug 30, 2007 Appointment of a secretary Registry Jul 23, 2007 Appointment of a secretary 3470... Registry Jun 11, 2007 Change in situation or address of registered office Registry Jun 4, 2007 Statement of company's affairs Registry Jun 4, 2007 Notice of appointment of liquidator in a voluntary winding up Registry Jun 4, 2007 Extraordinary resolution in creditors, voluntary liquidation Registry May 16, 2007 Change in situation or address of registered office Financials Apr 26, 2007 Annual accounts Registry Apr 16, 2007 Annual return Registry Mar 21, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 20, 2007 Change of accounting reference date Registry Mar 13, 2007 Annual return Registry Feb 14, 2007 Annual return 3242... Registry Feb 1, 2007 Particulars of a mortgage or charge Financials Jan 16, 2007 Annual accounts Financials Dec 18, 2006 Annual accounts 3470... Registry Dec 13, 2006 Appointment of a director Registry Nov 30, 2006 Appointment of a secretary Registry Nov 27, 2006 Resignation of a director Registry Nov 1, 2006 Annual return Registry Jun 15, 2006 Appointment of a director Registry May 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 26, 2006 Appointment of a director Registry Apr 1, 2006 Two appointments: 2 men Registry Feb 1, 2006 Memorandum of association Registry Jan 27, 2006 Change of name certificate Financials Sep 30, 2005 Annual accounts Registry Feb 22, 2005 Annual return Financials Feb 14, 2005 Annual accounts Registry Jan 28, 2005 Resignation of a director Financials Jan 6, 2005 Annual accounts Registry Dec 23, 2004 Resignation of one Builder and one Director (a man) Registry Dec 15, 2004 Annual return Registry Dec 9, 2004 Resignation of a director Registry Nov 30, 2004 Resignation of one Accountant and one Director (a man) Registry Nov 3, 2004 Resignation of 2 people: one Financial Mgr, one Company President and one Director (a man) Registry Aug 13, 2004 Appointment of a director Registry Aug 13, 2004 Appointment of a director 3242... Registry Aug 4, 2004 Two appointments: 2 men Financials Jun 17, 2004 Amended accounts Registry May 4, 2004 Change of name certificate Registry Feb 24, 2004 Annual return Registry Feb 17, 2004 Resignation of a director Registry Feb 6, 2004 Resignation of a woman Registry Dec 12, 2003 Annual return Financials Nov 6, 2003 Annual accounts Financials Sep 15, 2003 Annual accounts 3470... Registry Jan 10, 2003 Annual return Registry Nov 21, 2002 Annual return 3470... Financials Sep 25, 2002 Annual accounts Registry Aug 6, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jul 14, 2002 Annual accounts Registry Jun 25, 2002 Resignation of a director Registry Jun 25, 2002 Appointment of a director Registry Jun 11, 2002 Appointment of a man as Director and Financial Mgr Registry Feb 14, 2002 Resignation of a director Registry Jan 31, 2002 Resignation of one Accountant and one Director (a man) Registry Jan 9, 2002 Annual return Registry Dec 11, 2001 Annual return 3470... Registry Jun 4, 2001 Alteration to memorandum and articles Registry Mar 29, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 29, 2001 Notice of increase in nominal capital Registry Mar 29, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Mar 29, 2001 £ nc 1000/1500000