Download leads from Nexok and grow your business. Find out more

21st Century Science Limited

Documents

Total Documents42
Total Pages116

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off
3 August 2010Final Gazette dissolved via compulsory strike-off
20 April 2010First Gazette notice for compulsory strike-off
20 April 2010First Gazette notice for compulsory strike-off
13 October 2009Compulsory strike-off action has been suspended
13 October 2009Compulsory strike-off action has been suspended
29 September 2009First Gazette notice for compulsory strike-off
29 September 2009First Gazette notice for compulsory strike-off
11 February 2009Appointment Terminated Secretary mohammad afzal
11 February 2009Appointment terminated secretary mohammad afzal
5 February 2009Total exemption full accounts made up to 31 August 2007
5 February 2009Total exemption full accounts made up to 31 August 2007
30 January 2009Director's change of particulars / susan hitchener / 30/01/2009
30 January 2009Director's Change of Particulars / susan hitchener / 30/01/2009 / HouseName/Number was: , now: js flat; Street was: honeywood house, now: warwick school; Area was: 43 ethelbert road, now: myton road; Post Town was: canterbury, now: warwick; Region was: kent, now: warwickshire; Post Code was: CT1 3NF, now: CV34 6PP; Country was: , now: uk
11 December 2007Return made up to 02/09/07; no change of members
11 December 2007Return made up to 02/09/07; no change of members
19 June 2007Return made up to 02/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/07
  • 363(288) ‐ Secretary's particulars changed
19 June 2007Return made up to 02/09/06; full list of members
8 September 2006Accounts made up to 31 August 2006
8 September 2006Accounts for a dormant company made up to 31 August 2006
8 August 2006Registered office changed on 08/08/06 from: honeywood house 43 ethelbert road canterbury kent CT1 3NF
8 August 2006Director resigned
8 August 2006Registered office changed on 08/08/06 from: honeywood house 43 ethelbert road canterbury kent CT1 3NF
8 August 2006Accounting reference date shortened from 30/09/06 to 31/08/06
8 August 2006New secretary appointed
8 August 2006Secretary resigned
8 August 2006Director resigned
8 August 2006Secretary resigned
8 August 2006New secretary appointed
8 August 2006Accounting reference date shortened from 30/09/06 to 31/08/06
9 September 2005New director appointed
9 September 2005Secretary resigned
9 September 2005New secretary appointed;new director appointed
9 September 2005Director resigned
9 September 2005Director resigned
9 September 2005New secretary appointed;new director appointed
9 September 2005Secretary resigned
9 September 2005New director appointed
9 September 2005Registered office changed on 09/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
9 September 2005Registered office changed on 09/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
2 September 2005Incorporation
2 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing