COMPONENT SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/1320 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/06/1313 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/06/1313 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
UNIT 3 LYME VALE COURT
PARKLANDS BUSINESS PARK
NEWCASTLE ROAD TRENT VALE
STOKE ON TRENT
ST4 6NW

View Document

13/06/1313 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/01/1328 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEATH / 01/01/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: UNIT 3 LYME VALE COURT PARKLANDS BUSINESS PARK NEWCASTLE ROAD TRENT VALE STAFFORDSHIRE ST4 6NN

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/03

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 6 HIGHFIELD RISE TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8NZ

View Document

04/04/974 April 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/04/97

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 AUDITOR'S RESIGNATION

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/94

View Document

02/03/932 March 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

29/01/9129 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET

View Document

15/03/8915 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/8927 February 1989 ALTER MEM AND ARTS 15-2-89

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM: 25 STREATHAM VALE LONDON SW16

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED FLAIRMARK LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

19/12/8819 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AJ NETWORX LIMITED


  • 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