CS BUILDING SOLUTIONS LTD

Company Documents

DateDescription
05/10/105 October 2010 STRUCK OFF AND DISSOLVED

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS

View Document

12/02/0912 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 47A LENNARD ROAD PENGE EAST LONDON SE20 7LX

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/08/084 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED CS CARPENTRY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/04/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 47A LENNARD ROAD ANERLEY LONDON SE20 7LX

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 41 GUBYON AVENUE HERNE HILL LONDON SE24 0DU

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 COMPANY NAME CHANGED MATERA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 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