COMPUTERISED SHEET METAL LIMITED

Company Documents

DateDescription
14/06/0614 June 2006 DISSOLVED

View Document

14/03/0614 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

14/03/0614 March 2006 ADMINISTRATION TO DISSOLUTION

View Document

06/10/056 October 2005 ADMINISTRATORS PROGRESS REPORT

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 30 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY

View Document

16/08/0516 August 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

30/06/0530 June 2005 RESULT OF MEETING OF CREDITORS

View Document

07/06/057 June 2005 STATEMENT OF PROPOSALS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SWANSEY MILL MILL LANE WHITTLE-LE-WOODS CHORLEY, PR6 7LX

View Document

04/04/054 April 2005 APPOINTMENT OF ADMINISTRATOR

View Document

14/10/0414 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/06/956 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9527 April 1995 � IC 14284/10000 27/03/95 � SR 4284@1=4284

View Document

19/04/9519 April 1995 ALTER MEM AND ARTS 27/03/95

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: SWANSEY MILL SWANSEY LANE WHITTLE LE WOODS CHORLEY PR6 7NR

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/01/9222 January 1992 S366A DISP HOLDING AGM 08/10/91 S252 DISP LAYING ACC 08/10/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 19/11/90; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/11/8810 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/07/876 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/04/8729 April 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

27/04/8727 April 1987 COMPANY NAME CHANGED E.G. JOHN (SHEET METALS) LIMITED CERTIFICATE ISSUED ON 27/04/87

View Document

11/04/8711 April 1987 ALLOTMENT OF SHARES

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 DIRECTOR RESIGNED

View Document

21/07/8621 July 1986 REGISTERED OFFICE CHANGED ON 21/07/86 FROM: G OFFICE CHANGED 21/07/86 UNIT 4 FARRINGTON MILL CENTURION ESTATE FARRINGTON PRESTON

View Document

22/04/8622 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

22/04/8622 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/04/808 April 1980 ALLOTMENT OF SHARES

View Document

14/08/7814 August 1978 ALLOTMENT OF SHARES

View Document

02/05/782 May 1978 CERTIFICATE OF INCORPORATION

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