CREDIT UNION SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/1221 March 2012 REGISTRATION AS FRIENDLY SOCIETY

View Document

21/03/1221 March 2012 CONVERT TO I&PS PASSED 25/01/12 25/01/2012

View Document

21/03/1221 March 2012 FORMS B&Z TO CONVERT TO I&PS ON 14/03/12

View Document

04/10/114 October 2011 30/09/11 NO MEMBER LIST

View Document

08/06/118 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MICHELLE WAREING / 30/09/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL ROSEMARY OSWELL / 30/09/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM THE BUNGALOW HARLINGTON COMMUNITY SCHOOL PINKWELL LANE, HAYES MIDDLESEX UB3 1PB

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ROSEMARY OSWELL / 30/09/2010

View Document

14/10/1014 October 2010 30/09/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 30/09/09

View Document

06/07/096 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 DIRECTOR APPOINTED NICOLA MICHELLE WAREING

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

04/07/084 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/09/0322 September 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 THE BUNGALOW HARLINGTON COMMUNITY SCHOOL PINKWELL LANE HAYES MIDDLESEX UB3 1PB

View Document

11/12/0211 December 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/004 October 2000 Incorporation

View Document


More Company Information