CONTRACT SECURITY OPTIONS LIMITED

Company Documents

DateDescription
19/12/0819 December 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/0819 September 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

06/06/086 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008:LIQ. CASE NO.2

View Document

01/12/071 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0621 November 2006 ADMINISTRATION TO CVL

View Document

25/05/0625 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

06/02/066 February 2006 RESULT OF MEETING OF CREDITORS

View Document

12/01/0612 January 2006 STATEMENT OF PROPOSALS

View Document

12/01/0612 January 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: PRIEST HOUSE PRIEST STREET CRADLEY HEATH WEST MIDLANDS B64 6JN

View Document

18/11/0518 November 2005 APPOINTMENT OF ADMINISTRATOR

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: UNIT 12 WATERFALL LANE TRADING ESTATE:WATERFALL LANE OLDHILL CRADLEY HEATH WEST MIDLANDS B64 6PU

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ALTER MEM AND ARTS 09/11/98

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: STANTON HOUSE 10 CASTLE STREET DUDLEY DY1 1LQ

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: GEORGE HOUSE SAINT JOHNS SQUARE WOLVERHAMPTON WV2 4BZ

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 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