CO-OPERATIVE SERVICE SOLUTIONS CIC

Company Documents

DateDescription
01/04/151 April 2015 08/03/15 NO MEMBER LIST

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR GEOFFREY WILLIAM WADE

View Document

09/04/149 April 2014 08/03/14 NO MEMBER LIST

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TILLER

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FRANCES BRYAN / 01/09/2013

View Document

29/10/1329 October 2013 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

29/10/1329 October 2013 ADOPT ARTICLES 30/08/2013

View Document

29/10/1329 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
UNIT F3 CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD
PORTSMOUTH
HAMPSHIRE
PO5 1DS

View Document

28/03/1328 March 2013 08/03/13 NO MEMBER LIST

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 08/03/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 90 LOCKSWAY ROAD SOUTHSEA HANTS PO4 8JP

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information