CONSTRUCTION SUPPORT AND DESIGN LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/1326 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1326 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 5 TRINITY TERRACE LONDON ROAD DERBY DE1 2QS

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN CHRISTIAAN NELL / 13/08/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUNTER MILLAR / 13/08/2012

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

14/06/1114 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUNTER MILLAR / 24/04/2011

View Document

06/05/116 May 2011 CURREXT FROM 31/05/2011 TO 31/10/2011

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR JOHAN CHRISTIAAN NELL

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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