COUNTER SOLUTIONS SERVICES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1313 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/02/1328 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013

View Document

21/08/1221 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012

View Document

02/03/122 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012

View Document

02/09/112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

03/03/113 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

25/08/1025 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

10/11/0910 November 2009 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

10/11/0910 November 2009 INSOLVENCY:MISCELLANEOUS FORM 4.40 FILED

View Document

08/02/098 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/098 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

08/02/098 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE LAKESIDE BUSINESS CENTRE THE FIELD, SHIPLEY HEANOR DERBYSHIRE DE75 7JH

View Document

26/06/0826 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL COX

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID NAYLOR

View Document

05/03/085 March 2008 COMPANY NAME CHANGED COUNTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 29 WELBECK STREET LONDON W1M 7PG

View Document

26/05/9926 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/05/9730 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: 263 HEAGE ROAD RIPLEY DE5 3GN

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/04/932 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: 29 WELBECK STREET LONDON W1M 7PG

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992

View Document

08/08/918 August 1991 RETURN MADE UP TO 18/05/91; CHANGE OF MEMBERS

View Document

08/08/918 August 1991

View Document

12/06/9112 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9117 May 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

17/05/9117 May 1991 � NC 100/50000 25/03/

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: 24 LANDPORT TERRACE PORTSMOUTH HANTS PO1 2RG

View Document

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/901 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990

View Document

21/11/8921 November 1989 VARYING SHARE RIGHTS AND NAMES 19/10/89

View Document

21/11/8921 November 1989 Resolutions

View Document

20/11/8920 November 1989 COMPANY NAME CHANGED BELCO 4 LIMITED CERTIFICATE ISSUED ON 21/11/89

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: EAGLE CHAMBERS 18 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1RD

View Document

14/11/8914 November 1989 VARYING SHARE RIGHTS AND NAMES 19/10/89

View Document

14/11/8914 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information