COMPLETE SERVICE ENGINEERING LIMITED

Company Documents

DateDescription
04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1527 July 2015 APPLICATION FOR STRIKING-OFF

View Document

13/07/1513 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR STEPHEN CLIVE ALLEN

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MRS MARIA ANN ALLEN

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 221 OXCLOSE LANE ARNOLD NOTTINGHAM NG5 6FB UNITED KINGDOM

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BARKER

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANN BARKER

View Document

17/05/1117 May 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


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