CSE SITES LIMITED

Company Documents

DateDescription
18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 ADOPT ARTICLES 29/04/2014

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MAYER

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/04/1028 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
COMMUNICATIONS HOUSE
UNIVERSITY COURT STAFFORDSHIRE
TECHNOLOGY PARK STAFFORD
STAFFORDSHIRE ST18 0ES

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
C/O GRINDEYS SOLICITORS
GLEBE COURT
STOKE ON TRENT
STAFFORDSHIRE ST4 1ET

View Document

08/05/018 May 2001 COMPANY NAME CHANGED
GRINDCO 351 LIMITED
CERTIFICATE ISSUED ON 08/05/01

View Document

12/04/0112 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


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