CS EXPRESS LTD

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/0921 July 2009 First Gazette

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MR NIGEL JOSEPH SMEDLEY

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JASON SMEDLEY

View Document

10/04/0810 April 2008 SECRETARY RESIGNED DUPORT SECRETARY LIMITED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 9 FORNSIDE CLOSE RUGBY CV21 1QU

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 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