CSC CORPORATION LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/142 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

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

View Document

24/06/1324 June 2013 COMPANY BUSINESS 29/03/2013

View Document

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

View Document

24/06/1324 June 2013 STATEMENT BY DIRECTORS

View Document

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

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON

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

08/02/138 February 2013 DIRECTOR APPOINTED DAVID WILLAIM HART GRAY

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHENER

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

30/10/1230 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

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

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/1028 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

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

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED GARETH ANTONY WILSON

View Document

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

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MARTIN EALES / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY FRANCIS MITCHENER / 10/11/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MEARS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED HUGO MARTIN EALES

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 01/04/05

View Document

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

View Document

22/11/0522 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

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

View Document

18/11/0418 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 28/03/03

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NC INC ALREADY ADJUSTED 05/02/03

View Document

17/03/0317 March 2003 � NC 7350000/24571000 05/

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 DELIVERY EXT'D 3 MTH 29/03/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 279 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

31/01/0231 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: G OFFICE CHANGED 04/07/01 2ND FLOOR DIMOM PLACE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 DELIVERY EXT'D 3 MTH 02/04/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 03/04/98

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: G OFFICE CHANGED 28/05/98 423 LONDON ROAD CAMBERLEY SURREY GU15 3QP

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/982 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

06/11/976 November 1997 COMPANY NAME CHANGED CONTINUUM CORPORATION LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 S386 DISP APP AUDS 24/09/96

View Document

04/10/964 October 1996 S252 DISP LAYING ACC 24/09/96

View Document

04/10/964 October 1996 S366A DISP HOLDING AGM 24/09/96

View Document

04/10/964 October 1996 S80A AUTH TO ALLOT SEC 24/09/96

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/07/9525 July 1995 ADOPT MEM AND ARTS 20/07/95

View Document

25/07/9525 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9429 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 AUDITOR'S RESIGNATION

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED PAXUS CORPORATION LIMITED CERTIFICATE ISSUED ON 16/09/94

View Document

06/09/946 September 1994 DELIVERY EXT'D 3 MTH 31/03/95

View Document

06/09/946 September 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: G OFFICE CHANGED 25/11/93 PAXUS HOUSE 6\7 PAVILIONS RUSCOMBE BUSINESS PARK TWYFORD BERKSHIRE RG10 9NN

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 19/10/93; CHANGE OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 SHARES AGREEMENT OTC

View Document

30/11/9230 November 1992 NC INC ALREADY ADJUSTED 08/10/92

View Document

30/11/9230 November 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/10/92

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 COMPANY NAME CHANGED PAXUS FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/10/92

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/06/889 June 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: G OFFICE CHANGED 16/09/87 NICHOLSON HOUSE NICHOLSON WALK MAIDENHEAD BERKSHIRE SL6 1LD

View Document

31/01/8731 January 1987 COMPANY NAME CHANGED INSCOM SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/01/87

View Document

20/12/8620 December 1986 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/07/8631 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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