CST INT LTD

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2024-03-25

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-03-25

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA UNITED KINGDOM

View Document

13/05/1913 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1913 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/1913 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR CARL JOHN LOWE / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN LOWE / 06/11/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MAHON

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN LOWE / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR CARL JOHN LOWE / 10/10/2018

View Document

03/07/183 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090217880001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 3 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL MAHON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JOHN LOWE

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/02/171 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA LOWE

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 3 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ UNITED KINGDOM

View Document

03/06/153 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 30/11/14 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/11/1410 November 2014 DIRECTOR APPOINTED MR CARL JOHN LOWE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR PAUL MAHON

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS REBECCA DEBRA LOWE

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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