C B SERVICES LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 STRUCK OFF AND DISSOLVED

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIA CAVANAGH

View Document

03/12/103 December 2010 DISS REQUEST WITHDRAWN

View Document

01/12/101 December 2010 APPLICATION FOR STRIKING-OFF

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS WELLS / 02/11/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

19/05/1019 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

13/11/0913 November 2009 SECRETARY APPOINTED JULIA CAVANAGH

View Document

27/07/0927 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0922 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY JACKEY PHILLIPS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JACKEY PHILLIPS / 01/10/2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM CONNAUGHT HOUSE PYNES HILL RYDON LANE EXETER DEVON EX2 5TZ

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WELLS / 14/03/2008

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 COMPANY NAME CHANGED A B ELECTRICAL LIMITED CERTIFICATE ISSUED ON 09/08/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 Memorandum and Articles of Association

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: G OFFICE CHANGED 02/04/07 25 MELBOURNE STREET MORLEY LEEDS WEST YORKSHIRE LS27 8BG

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 QUARRY MILL HIGH STREET LEEDS WEST YORKSHIRE LS27 0BU

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED G.T. ELECTRICAL (MORLEY) LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/06/991 June 1999 AUDITOR'S RESIGNATION

View Document

19/05/9919 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS; AMEND

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: G OFFICE CHANGED 22/11/96 A BALDWIN & CO (BUILDERS) LTD MELBOURNE STREET MORLEY LEEDS LS27 8BG

View Document

04/04/964 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 S252 DISP LAYING ACC 14/08/95

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/08/9518 August 1995 S386 DISP APP AUDS 14/08/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 SECRETARY RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: G OFFICE CHANGED 17/05/94 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 COMPANY NAME CHANGED RAVENSEEK LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

14/04/9414 April 1994 Incorporation

View Document

14/04/9414 April 1994 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