CSC FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

14/04/1014 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED GARETH ANTONY WILSON

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

02/02/102 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MARTIN EALES / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN PHIPPS / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

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

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 08/01/2009

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 28/03/03

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

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

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

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

27/03/0227 March 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

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; 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 DIMON PLACE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YE

View Document

01/05/011 May 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

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

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

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/12/97; 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 GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

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 (EUROPE) LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 ADOPT MEM AND ARTS 15/09/95

View Document

16/03/9516 March 1995 S386 DISP APP AUDS 10/03/95

View Document

16/03/9516 March 1995 S366A DISP HOLDING AGM 10/03/95

View Document

16/03/9516 March 1995 S252 DISP LAYING ACC 10/03/95

View Document

28/02/9528 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

11/11/9411 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED COMPUTATIONS (EUROPE) LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

06/09/946 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

19/10/9319 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993

View Document

13/08/9213 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

05/01/925 January 1992

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 31/12/90 NO MEM CHANGE NOF AMEND

View Document

27/11/9127 November 1991

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: G OFFICE CHANGED 11/07/91 COMPUTATIONS HOUSE 67 STATION ROAD REDHILL SURREY RH1 1DL

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 LOCATION OF DEBENTURE REGISTER

View Document

24/06/9124 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

30/07/9030 July 1990 COMPANY NAME CHANGED COMPUTATIONS (UK) LIMITED CERTIFICATE ISSUED ON 30/07/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/01/9029 January 1990 NC INC ALREADY ADJUSTED 30/06/89

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

21/01/9021 January 1990 � NC 50000/2000000 30/06/89

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: G OFFICE CHANGED 29/04/88 DOUGLAS HOUSE 40 LONDON ROAD REIGATE SURREY RH2 9QP

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED COMPUTATIONS STRUCTURED SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/02/88

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/8630 December 1986 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document


More Company Information