CSS REALISATIONS 2017 LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-11

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-11

View Document

11/11/2111 November 2021 Liquidators' statement of receipts and payments to 2021-09-11

View Document

14/12/1814 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2018:LIQ. CASE NO.2

View Document

25/09/1725 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1712 September 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00004692

View Document

12/09/1712 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM AFRIYIE

View Document

30/03/1730 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2017

View Document

01/03/171 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/171 March 2017 COMPANY NAME CHANGED CONNECT SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

10/11/1610 November 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/10/1626 October 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 4 CROXTED MEWS CROXTED ROAD DULWICH VILLAGE SE24 9DA

View Document

08/09/168 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MACGREGOR

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MACGREGOR

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE CLITHEROE

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK O'DELL

View Document

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'DELL / 12/10/2014

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CLITHEROE / 22/03/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'DELL / 30/04/2010

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/08/1018 August 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

04/06/104 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MACGREGOR / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM AFRIYIE / 01/10/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REDEMPTION OF SHARES 10/12/01

View Document

28/12/0128 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/0128 December 2001 ISSUE 1000000 A SHARES 10/12/01

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0014 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 NC DEC ALREADY ADJUSTED 16/01/00

View Document

16/02/0016 February 2000 £ NC 10000000/200000 16/01/00

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 £ NC 100000/10000000 11/09/97

View Document

24/09/9724 September 1997 NC INC ALREADY ADJUSTED 11/09/97

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 02/03/95; CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/93

View Document

21/09/9321 September 1993 COMPANY NAME CHANGED ADVANTAGE SYSTEMS SUPPORT LIMITE D CERTIFICATE ISSUED ON 22/09/93

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

02/03/932 March 1993 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