CES SERVICES MANAGEMENT LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1217 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/08/1124 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR KHINDRIA / 19/08/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: 3A ROYAL TERRACE EDINBURGH EDINBURGH EH7 5AB

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: FORSYTH HOUSE, 93 GEORGE STREET EDINBURGH LOTHIAN EH2 3ES

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 � NC 100/1000 01/11/0

View Document

27/11/0627 November 2006 NC INC ALREADY ADJUSTED 01/11/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 13 HILL STREET EDINBURGH EH2 3JP

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 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