C K S PROPERTY SERVICES LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/145 December 2014 APPLICATION FOR STRIKING-OFF

View Document

16/05/1416 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARGARET SKEATES / 04/08/2011

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEVIN SKEATES / 16/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KEVIN SKEATES / 16/08/2010

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARGARET SKEATES / 28/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEVIN SKEATES / 28/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SKEATES / 28/03/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/091 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SKEATES / 14/03/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information