CBS UNDERWRITING HOLDINGS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1012 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 0.01

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1028 January 2010 SHARE PREM A/C CANCELLED 09/12/2009

View Document

28/01/1028 January 2010 APPLICATION FOR STRIKING-OFF

View Document

28/01/1028 January 2010 STATEMENT BY DIRECTORS

View Document

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

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

16/02/0916 February 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/02/0916 February 2009 REREG PLC TO PRI; RES02 PASS DATE:16/02/2009

View Document

16/02/0916 February 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/02/0916 February 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: PENINSULAR HOUSE, 36 MONUMENT STREET, LONDON, EC3R 8LJ

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/06/05; CHANGE OF MEMBERS

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 01/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 25/07/03; CHANGE OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0129 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 PROSPECTUS

View Document

05/11/015 November 2001 DIV CONVE 29/10/01

View Document

05/11/015 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 Application to commence business

View Document

31/10/0131 October 2001 APPLICATION COMMENCE BUSINESS

View Document

31/10/0131 October 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED KUDOSMERIT PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 31/10/01

View Document

30/10/0130 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

25/07/0125 July 2001 Incorporation

View Document

25/07/0125 July 2001 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