CONFERENCE REGISTRATION SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 5A SANCREED BUSINESS CENTRE GRUMBLA SANCREED PENZANCE CORNWALL TR20 8QU UNITED KINGDOM

View Document

03/03/113 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM CA HOUSE THEOBALD STREET RADLETT HERTFORDSHIRE WD7 7LT

View Document

02/08/102 August 2010 CORPORATE SECRETARY APPOINTED THE LAST SECRETARY LIMITED

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY NATASHA HARRISON

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR RHIDIAN JONES

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 SECRETARY APPOINTED MISS NATASHA MIRIAM HARRISON

View Document

30/04/0930 April 2009 SECRETARY RESIGNED RICHARD STANLEY

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED RICHARD STANLEY

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: F7 BATTERSEA STUDIOS 80 SILVERTHORNE ROAD BATTERSEA LONDON SW8 3HE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RICHARD CLIVE STANLEY

View Document

23/01/0923 January 2009 SECRETARY'S PARTICULARS RICHARD STANLEY

View Document

23/01/0923 January 2009 DIRECTOR'S PARTICULARS RHIDIAN JONES

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 � NC 1000/10000 20/10/06

View Document

24/03/0724 March 2007 NC INC ALREADY ADJUSTED 20/10/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: CA HOUSE, THEOBALD STREET RADLETT HERTFORDSHIRE WD7 7LT

View Document

01/01/071 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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