C.S.C. ENGINEERS LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014

View Document

24/09/1324 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/09/1320 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/09/1320 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1320 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
ANGLO CITY HOUSE
2-6 SHIRLEY ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 3EU

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE PATRICIA TRIST / 06/01/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOREE

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FREDERICK PAUL TRIST / 06/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PATRICIA TRIST / 06/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE PATRICIA TRIST / 06/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBERT DOREE / 06/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELTRINGHAM WHALE / 06/01/2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 06/01/11 NO CHANGES

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 12/12/09 NO CHANGES

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: G OFFICE CHANGED 15/06/01 31 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/09/00

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: G OFFICE CHANGED 05/06/00 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 COMPANY NAME CHANGED SEVTECH LIMITED CERTIFICATE ISSUED ON 04/02/00

View Document

24/12/9924 December 1999 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