C W SITE SERVICES LTD

Company Documents

DateDescription
28/02/1228 February 2012 STRUCK OFF AND DISSOLVED

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILD / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILD / 12/06/2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY DAWN WILD

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: GISTERED OFFICE CHANGED ON 11/09/2008 FROM 33A CHURCH STREET, SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8EG

View Document

11/09/0811 September 2008 SECRETARY APPOINTED GLYN BOOTH

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FIRST GAZETTE

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 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


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