CSA MEDICAL TECHNOLOGIES LTD

Company Documents

DateDescription
14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/02/132 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 15 EASTLAKE HEIGHTS HORSE SANDS CLOSE SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9UE

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/01/1124 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 SECRETARY APPOINTED MISS CHANTAL ANN HENDRICKS

View Document

12/02/1012 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SANGARWE / 12/02/2010

View Document

30/10/0930 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SANGARWE / 09/01/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GISTERED OFFICE CHANGED ON 10/08/2009 FROM 15 EASTLAKE HEIGHTS HORSE SANDS CLOSE SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9UE

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY MONICA MARUFU

View Document

23/06/0923 June 2009 First Gazette

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: 6 WEST HILL, STANTONBURY, MILTON KEYNES BUCKINGHAMSHIRE MK14 6BE

View Document

29/01/0929 January 2009 SECRETARY RESIGNED ROSALIND MARTIN

View Document

05/03/085 March 2008 SECRETARY APPOINTED ROSALIND OLAWALE MARTIN

View Document

09/01/089 January 2008 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