CSC BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
24/06/1324 June 2013 REDUCE ISSUED CAPITAL 29/03/2013

View Document

24/06/1324 June 2013 STATEMENT BY DIRECTORS

View Document

24/06/1324 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 1

View Document

20/05/1320 May 2013 SOLVENCY STATEMENT DATED 29/03/13

View Document

25/04/1325 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR GUY HAINS

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

09/10/129 October 2012 DIRECTOR APPOINTED JOHN GLOVER

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

09/10/129 October 2012 DIRECTOR APPOINTED ELIZABETH MICHELLE BENISON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CROUCH

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM ROYAL PAVILLION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

19/04/1019 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1019 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY MARTIN HAINS / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CROUCH / 08/04/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ANDREW JAMES EDWARD THOMSON

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 03/04/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY'S PARTICULARS GARETH WILSON

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/04/08;DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 01/04/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DELIVERY EXT'D 3 MTH 01/04/05

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 02/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 01/06/03

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 01/06/04 TO 31/03/04

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 01/06/03

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 148 OLD STREET LONDON EC1V 9HQ

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 SHARES AGREEMENT OTC

View Document

03/06/033 June 2003 COMPANY NAME CHANGED RM BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/06/03; RESOLUTION PASSED ON 03/06/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 � NC 100/1000 07/04/03

View Document

24/04/0324 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 NC INC ALREADY ADJUSTED 07/04/03

View Document

24/04/0324 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0324 April 2003 APPOINT DIRECTOR 04/04/03

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

19/03/0319 March 2003 COMPANY NAME CHANGED ROMEC (NO.3) LIMITED CERTIFICATE ISSUED ON 19/03/03; RESOLUTION PASSED ON 19/03/03

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 01/01/00 AMEND

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED ROMEC LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 COMPANY NAME CHANGED 3234TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 22/05/01

View Document

03/04/013 April 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