CKS HOLDINGS LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/108 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/08/1019 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/08/105 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD

View Document

12/02/1012 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2010

View Document

03/08/093 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009

View Document

06/02/096 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2009

View Document

20/03/0820 March 2008 STATEMENT OF AFFAIRS/4.19

View Document

20/03/0820 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: SWALLOW END SWALLOWFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JA

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/042 September 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 S252 DISP LAYING ACC 10/07/97

View Document

03/08/973 August 1997 S386 DISP APP AUDS 10/07/97

View Document

03/08/973 August 1997 S366A DISP HOLDING AGM 10/07/97

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/08/9418 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 SECRETARY RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

04/07/944 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/944 July 1994 Incorporation

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