CESMA LIMITED

Company Documents

DateDescription
07/04/147 April 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
ARKWRIGHT HOUSE PARSONAGE GARDENS
MANCHESTER
M3 2LF

View Document

10/02/1410 February 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/01/1415 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM
PARKGATE HOUSE DEESIDE INDUSTRIAL ESTATE
WELSH ROAD
DEESIDE
FLINTSHIRE
CH5 2LR
UNITED KINGDOM

View Document

20/12/1320 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/12/1319 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED AMSEC UK LIMITED
CERTIFICATE ISSUED ON 19/12/13

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM THE OLD GARAGE MANCOT LANE MANCOT DEESIDE FLINTSHIRE CH5 2AH UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM OLD GARAGE MANCOT LANE MANCOT DEESIDE MANCOT FLINTSHIRE CH5 2AH

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1125 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHEAL EVANS / 14/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HOLT / 14/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 14/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 70 MANCOT LANE MANCOT NORTH WALES CH5 2AJ

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 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