CASTLEBANK CSC LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GIBSON / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

23/09/1023 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: 4-6 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 121 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 2 GRESHAM STREET LONDON EC2V 7QN

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED CARR SHEPPARDS CROSTHWAITE INSUR ANCE BROKERS LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/09/00

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 AUDITOR'S RESIGNATION

View Document

09/09/999 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED CARR SHEPPARDS INSURANCE BROKERS LIMITED. CERTIFICATE ISSUED ON 21/01/99

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 122 LEADENHALL STREET LONDON EC1V 4SS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACC. REF. DATE EXTENDED FROM 24/12/97 TO 31/03/98

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 28/08/94; CHANGE OF MEMBERS

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: G OFFICE CHANGED 13/04/94 1 LONDON BRIDGE LONDON SE1 9SZ

View Document

23/03/9423 March 1994 S386 DISP APP AUDS 11/03/94

View Document

02/02/942 February 1994 NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/09/936 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993

View Document

10/05/9310 May 1993 COMPANY NAME CHANGED W.I. CARR INSURANCE BROKERS LIMI TED CERTIFICATE ISSUED ON 10/05/93

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 SECRETARY RESIGNED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991

View Document

07/05/917 May 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/11/9024 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 19/05/89 FULL LIST NOF AMEND

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/905 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8925 August 1989 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989

View Document

25/08/8925 August 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 � NC 10000/100000

View Document

26/04/8926 April 1989 NC INC ALREADY ADJUSTED 21/12/88

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/11/8829 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8810 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED BOUNDSTONE LIMITED CERTIFICATE ISSUED ON 01/11/88

View Document

04/10/884 October 1988 ALTER MEM AND ARTS 310888

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 DIRECTOR RESIGNED

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED HASTINGS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/04/88

View Document

09/10/879 October 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/09/8718 September 1987 Full accounts made up to 1986-12-31

View Document

28/07/8728 July 1987 NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: G OFFICE CHANGED 25/06/87 ST JAMESS HOUSE EAST STREET FARNHAM SURREY

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 24/12

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8614 June 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

23/03/8223 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

22/09/7622 September 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company