C-STREAM LTD

Company Documents

DateDescription
27/11/1427 November 2014 DECLARATION OF SOLVENCY

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
5 NEW STREET SQUARE
LONDON
EC4A 3TW

View Document

18/11/1418 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1418 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1422 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/04/1326 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECTION 519

View Document

18/03/1318 March 2013 AUDITOR'S RESIGNATION

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS DERRY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED JOESPH DESALVIO

View Document

16/05/1216 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MICHAEL GEOFFREY HEWITT

View Document

27/05/1127 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/06/102 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KAITZ / 17/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DERRY / 17/04/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 CONFLICTS OF INTERESTS 21/04/2009

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEWITT

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEWITT

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MICHAEL GEOFFREY HEWITT

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
TW LLP
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX

View Document

09/05/089 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DERRY / 01/05/2007

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
88 CRAWFORD STREET
LONDON
W1H 2EJ

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM:
88-90 CRAWFORD STREET
LONDON
W1H 2BS

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM:
KENILWORTH HOUSE
79-80 MARGARET STREET
LONDON
W1W 8TA

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 18/04/03; NO CHANGE OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM:
1ST FLOOR
15 GREYCOAT PLACE
LONDON
SW1P 1SB

View Document

07/05/037 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM:
5TH FLOOR
2 CAXTON STREET
LONDON
SW1H 0QE

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 S-DIV
04/07/00

View Document

18/07/0018 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 COMPANY NAME CHANGED
COLUMBIA ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 02/09/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 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