CBS NETWORK SERVICES LIMITED

Company Documents

DateDescription
06/06/146 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1414 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1430 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM THE MELTING POT THORN HOUSE 5 ROSE STREET EDINBURGH MIDLOTHIAN EH2 2PR

View Document

08/05/138 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARCE

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MRS FRANCES JANE SIMPSON

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY APPOINTED MISS JENNIFER DEWAR RICHMOND

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PEARCE

View Document

30/09/1030 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MS JACQUELINE MARY SCUTT

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY PATRICK BOASE

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL SMITH

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY APPOINTED PATRICK ANDREW BOASE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN TUFFS

View Document

24/01/0924 January 2009 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

24/01/0924 January 2009 REGISTERED OFFICE CHANGED ON 24/01/2009 FROM 45-47 ALBANY STREET EDINBURGH EH1 3QY

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 45-47 ALBANY STREET EDINBURGH EH1 3QY

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

20/04/0020 April 2000 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