CSL REALISATIONS LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/122 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

13/02/1213 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2012:LIQ. CASE NO.2

View Document

11/10/1111 October 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

13/09/1113 September 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

24/08/1124 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

24/08/1124 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED C.S.L. SURVEYS GROUP LIMITED CERTIFICATE ISSUED ON 13/07/11

View Document

08/07/118 July 2011 CHANGE OF NAME 01/07/2011

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008346,00006234

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 1 HORSEFAIR WETHERBY LEEDS WEST YORKSHIRE LS22 4JG

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM BWC BUSINESS SOLUTIONS LIMITED 8 PARK PLACE LEEDS LS1 2RU

View Document

07/07/117 July 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2011:LIQ. CASE NO.1

View Document

05/07/115 July 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2011:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SCHOFIELD

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SCHOFIELD

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOFIELD

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART NATKUS

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR STUART NATKUS

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MEL MADGE / 02/03/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HARRISON / 01/09/2010

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1011 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008346

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW SCHOFIELD / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE TORRIBLE / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ISAAC / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BALLAM / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERRARD TORRIBLE / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HARRISON / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MEL MADGE / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SCHOFIELD / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR PAUL ANDREW SCHOFIELD

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MS MEL MADGE

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN PEARCE

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MR PAUL ANDREW SCHOFIELD

View Document

23/05/0823 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SIMON ROBERT HARRISON

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK LANE

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/91

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992

View Document

04/01/914 January 1991

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: G OFFICE CHANGED 05/04/90 38A-42A MAIN STREET GARFORTH LEEDS LS25 1AA

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

21/12/8921 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 COMPANY NAME CHANGED C.S.L. SURVEYS LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

05/04/895 April 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 05/04/89

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8723 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/05/8723 May 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

20/12/8420 December 1984 ALLOTMENT OF SHARES

View Document

09/07/839 July 1983 SHARE CAPITAL

View Document

26/10/8226 October 1982 MEMORANDUM 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