C S I REFURBISHMENTS LIMITED

Company Documents

DateDescription
21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JANIS LAMBERT / 28/03/2014

View Document

28/05/1428 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED DOI MAINTENANCE LIMITED
CERTIFICATE ISSUED ON 18/02/14

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
CECIL HOUSE
52 ST ANDREW STREET
HERTFORD
HERTFORDSHIRE
SG14 1JA

View Document

24/04/1224 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/08/1016 August 2010 PREVSHO FROM 28/09/2010 TO 30/04/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/06/086 June 2008 CURREXT FROM 31/03/2008 TO 28/09/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM:
HUGILL HOUSE, SWANFIELD ROAD
WALTHAM CROSS
HERTS
EN8 7JR

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED
CALLPOST LIMITED
CERTIFICATE ISSUED ON 16/04/07

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information