CSG CONTROLS LTD

Company Documents

DateDescription
24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR AUBREY MEYER

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEVEY

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR MARK JOHN ABEL

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR MARK LEVEY

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
75 PARK LANE
CROYDON
SURREY
CR9 1XS

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
35 BALLARDS LANE
LONDON
N3 1XW
UNITED KINGDOM

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

18/08/1118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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