CF TECHNICAL SERVICES LTD.

Company Documents

DateDescription
11/01/1311 January 2013 STRUCK OFF AND DISSOLVED

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FIELD / 01/01/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES FIELD / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRAIG / 01/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: WINDYHILL FARM KINCARDINE ON FORTH ALLOA CLACKMANNANSHIRE FK10 4BG

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED WINDYHILL FARM (KINCARDINE) LIMI TED CERTIFICATE ISSUED ON 17/11/03

View Document

23/05/0323 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 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