CSMA LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/134 September 2013 DIRECTOR APPOINTED DR GEOFFREY EDWARD EDGELL

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

02/06/122 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1124 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 SECRETARY APPOINTED MR ANTHONY KINSELLA

View Document

05/04/105 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP WOOD

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PAUL

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PICKLES

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 17/03/05; NO CHANGE OF MEMBERS

View Document

11/04/0511 April 2005 AUDITOR'S RESIGNATION

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/03/04; NO CHANGE OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0217 October 2002 � NC 400000/600000 01/02

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 01/02/00

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: G OFFICE CHANGED 23/09/02 ARMSTRONG HOUSE, OXFORD ROAD, MANCHESTER. M1 7ED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 17/03/02; NO CHANGE OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 NC INC ALREADY ADJUSTED 17/12/93

View Document

06/06/946 June 1994 � NC 300000/400000 17/12/93

View Document

06/05/946 May 1994

View Document

06/05/946 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 RETURN MADE UP TO 17/03/93; CHANGE OF MEMBERS

View Document

22/03/9322 March 1993

View Document

23/02/9323 February 1993 � NC 100000/300000 20/01/93

View Document

23/02/9323 February 1993 ADOPT MEM AND ARTS 20/01/93

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 SECRETARY RESIGNED

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: G OFFICE CHANGED 28/01/93 THE UNIVERSITY OF MANCHESTER INSTITUTE OF SCIENCE AND TECHNOLOGY, P.O.BOX 88, MANCHESTER M60 1QD.

View Document

24/01/9324 January 1993 AUDITOR'S RESIGNATION

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992

View Document

31/01/9231 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/929 January 1992 Resolutions

View Document

09/01/929 January 1992 NC INC ALREADY ADJUSTED 12/12/91

View Document

09/01/929 January 1992 Resolutions

View Document

08/01/928 January 1992 COMPANY NAME CHANGED CAPEWAY LIMITED CERTIFICATE ISSUED ON 09/01/92

View Document

06/01/926 January 1992 � NC 100/100000 12/12/91

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/08/918 August 1991 NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: G OFFICE CHANGED 08/08/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/08/918 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 ALTER MEM AND ARTS 18/07/91

View Document

26/07/9126 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9128 March 1991 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