C S L GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/234 April 2023 Liquidators' statement of receipts and payments to 2023-02-05

View Document

25/03/2225 March 2022 Liquidators' statement of receipts and payments to 2022-02-05

View Document

16/04/1516 April 2015 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

19/02/1519 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/02/1518 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1518 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1518 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
1098 STRATFORD ROAD
HALL GREEN
BIRMINGHAM
B28 8AD

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1414 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TABIS

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
UNIT 6 MILLERS COURT WINDMILL ROAD
KEN
CLEAVEDON
BS21 6UL

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057051620002

View Document

29/06/1329 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED JOHN FELIX TABIS

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGEMAN

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGEMAN

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN DICKS

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 41 LONGEDGE LANE, WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6PB

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED COMMSNET LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR MARK BRIDGEMAN

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY BRIDGEMAN / 01/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

14/11/0814 November 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 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