CONTRACT SUPERVISION LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1213 June 2012 APPLICATION FOR STRIKING-OFF

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL WALLACE / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

06/11/056 November 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 Incorporation

View Document


More Company Information