CSP PROPERTY SERVICES LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN CROFT / 24/01/2014

View Document

18/03/1418 March 2014 ORDER OF COURT - RESTORATION

View Document

01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN CROFT / 10/02/2010

View Document

02/11/092 November 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 COMPANY BUSINESS 20/12/07

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
13 DAVID MEWS
LONDON
W1M 1HW

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 COMPANY NAME CHANGED
CPS PROPERTY SERVICES LIMITED
CERTIFICATE ISSUED ON 12/05/03

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document


More Company Information