CS321 LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/0921 April 2009 APPLICATION FOR STRIKING-OFF

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 COMPANY NAME CHANGED CONSULTING STREAM LTD CERTIFICATE ISSUED ON 22/10/08; RESOLUTION PASSED ON 22/10/08

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 AUTH ALLOT OF SECURITY 11/04/06 ALTER ARTICLES 11/04/06

View Document

26/10/0626 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0624 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NC INC ALREADY ADJUSTED 08/08/04

View Document

11/11/0411 November 2004 � NC 100/1000 08/08/0

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: THE GRANARY CHETNOLE SHERBORNE DORSET DT9 6PD

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 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