CST DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 APPLICATION FOR STRIKING-OFF

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
34A KINGSGATE STREET
COLERAINE
COUNTY LONDONDERRY
BT52 1LE
NORTHERN IRELAND

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/04/1223 April 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

23/04/1223 April 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

15/08/1115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARY ALEXANDER CORRIGAN

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CORRIGAN / 15/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MULHERN / 15/07/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/1026 February 2010 Annual return made up to 18 July 2009 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 18 July 2008 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
C/O GREER HAMILTON GAILEY SOLICITOR
27 HIGH STREET
BALLYMONEY
CO. ANTRIM
BT53 6AJ

View Document

15/07/0915 July 2009 PARS RE MORTAGE

View Document

19/05/0919 May 2009 31/07/08 ANNUAL ACCTS

View Document

12/05/0912 May 2009 PARS RE MORTAGE

View Document

30/07/0830 July 2008 31/07/07 ANNUAL ACCTS

View Document

28/09/0728 September 2007 18/07/07 ANNUAL RETURN SHUTTLE

View Document

25/09/0725 September 2007 18/07/07 ANNUAL RETURN SHUTTLE

View Document

27/04/0727 April 2007 PARS RE MORTAGE

View Document

19/02/0719 February 2007 PARS RE MORTAGE

View Document

19/02/0719 February 2007 PARS RE MORTAGE

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 CHANGE IN SIT REG ADD

View Document

18/07/0618 July 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


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