THE COMPLETE SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 STRUCK OFF AND DISSOLVED

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1422 October 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

24/02/1424 February 2014 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

13/02/1313 February 2013 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM, ADAM HOUSE, 71 BELL STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2BD

View Document

15/07/1115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, SECRETARY DANIELLE LEWIS

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

02/01/112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER OXLEY

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MR TERRANCE ANTHONY PARKER

View Document

02/04/102 April 2010 SECRETARY APPOINTED MISS DANIELLE LEWIS

View Document

02/04/102 April 2010 SECRETARY APPOINTED MR JASON GRANT

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN OXLEY

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/12/099 December 2009 DISS40 (DISS40(SOAD))

View Document

08/12/098 December 2009 Annual return made up to 15 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER OXLEY / 30/10/2007

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OXLEY / 30/10/2007

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 EXEMPTION FROM APPOINTING AUDITORS 29/02/00

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FIRST GAZETTE

View Document

23/07/9823 July 1998 ALTER MEM AND ARTS 19/06/98

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED
DILIBAY LIMITED
CERTIFICATE ISSUED ON 29/06/98

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information