COMPLETE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
12-14 MACON COURT
CREWE
CHESHIRE
CW1 6EA

View Document

30/08/1330 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1330 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY LEE WILSON

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1023 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WILSON / 23/02/2010

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/1013 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: BANK CHAMBERS 3 CHURCHYARDSIDE NANTWICH CHESHIRE CW5 5DE

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information