CSPA LTD

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM FLAT SMOOTHFIELD COURT HIBERNIA ROAD HOUNSLOW MIDDLESEX TW3 3RJ UK

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SWATHI SHEELAM / 03/10/2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM FLAT SMOOTHFIELD COURT HIBERNIA ROAD HOUNSLOW MIDDLESEX TW3 3RJ

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHASHIDHAR GADIPALLI / 03/10/2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM THE VERVE FLAT HIBERNIA ROAD HOUNSLOW LONDON MIDDLESEX TW3 3RJ UNITED KINGDOM

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL STURT

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 995 STOCKPORT ROAD LEVENSHULME MANCHESTER M19 2SY

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR SHASHIDHAR REDDY GADIPALLI

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MRS SWATHI SHEELAM

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR KARNAKAR MANKHALA

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 995 STOCKPORT ROAD LEVENSHULME MANCHESTER M19 2SY

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: G OFFICE CHANGED 10/07/06 8 ROBSON CLOSE ENFIELD MIDDLESEX EN2 8PZ

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: G OFFICE CHANGED 12/07/02 48 WAKEFIELD ROAD ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7AB

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 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