CSB ENVIRONMENTAL LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2013

View Document

01/02/131 February 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/02/131 February 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATOR 23/10/2012

View Document

21/06/1221 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/06/1212 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/06/1212 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1212 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 5 CORNWALL ROAD WIGSTON LEICESTERSHIRE LE18 4XH UNITED KINGDOM

View Document

08/12/118 December 2011 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN BAILEY / 01/02/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN NELSEY / 01/02/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART BAILEY / 01/02/2011

View Document

29/06/1129 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/06/0813 June 2008 SECRETARY APPOINTED IAN NELSEY

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY CRAIG BAILEY

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/12/069 December 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 ROWLEY'S CHARTED ACCOUNTANTS 20 FRIAR LANE LEICESTER LE1 5RA

View Document

03/07/063 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: G OFFICE CHANGED 25/05/04 THE DRIERY POTTERS MARSTON HALL POTTER MARSTON CROFT LEICESTERSHIRE LE9 3JR

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: G OFFICE CHANGED 17/05/02 12 GRAYS COURT NARBOROUGH LEICESTER LEICESTERSHIRE LE9 5QN

View Document

17/05/0217 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: G OFFICE CHANGED 11/05/00 30 ELIZABETH DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 4RD

View Document

05/05/005 May 2000 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