CBS UNDERWRITING 2006 LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1015 February 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 1

View Document

28/01/1028 January 2010 SOLVENCY STATEMENT DATED 09/12/09

View Document

28/01/1028 January 2010 STATEMENT BY DIRECTORS

View Document

28/01/1028 January 2010 REDUCE ISSUED CAPITAL 09/12/2009

View Document

25/11/0925 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY ASSHETON HARBORD-HAMOND / 02/11/2009

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SPARROW

View Document

26/11/0726 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3R 8LT

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NC INC ALREADY ADJUSTED 03/04/07

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NC INC ALREADY ADJUSTED 29/11/05

View Document

22/01/0722 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 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