COMPREHENSIVE CONTRACT SERVICES LIMITED

Company Documents

DateDescription
01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND COX

View Document

16/06/1016 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/048 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 AUDITOR'S RESIGNATION

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/08/9211 August 1992 SECRETARY RESIGNED

View Document

24/07/9224 July 1992 Incorporation

View Document

24/07/9224 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information