CSN LIMITED

Company Documents

DateDescription
04/12/124 December 2012 STRUCK OFF AND DISSOLVED

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SINGH THIND / 20/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY BALWINDER CHANDI

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR BALWINDER CHANDI

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR SURUCHI STHALEKAR

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR NIMAL THIND

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JASVIR THIND

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIMAL THIND / 15/12/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM 265 BEDFORD ROAD KEMPSTON BEDFORD BEDS MK42 8BS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 65 GOLDINGTON ROAD BEDFORD MK40 3NB

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information