C S AUTOS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY FROST SECRETARIES LIMITED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN STEVENS

View Document

13/06/1213 June 2012 CORPORATE SECRETARY APPOINTED FROST SECRETARIES LIMITED

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE STEVENS

View Document

03/02/123 February 2012 SAIL ADDRESS CHANGED FROM: C/O FROST ACCOUNTANTS CBX11 WEST WING 382-390 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2RG UNITED KINGDOM

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ UNITED KINGDOM

View Document

02/02/112 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE STEVENS / 01/02/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULINE STEVENS / 01/02/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVENS COLIN / 01/10/2009

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVENS PAULINE / 01/10/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

08/02/068 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 SECRETARY RESIGNED

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