C S PRESSWORK LIMITED

Company Documents

DateDescription
18/05/1618 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1618 February 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/03/1510 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2015

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
UNIT 13A MONKBRIDGE TRADING
ESTATE OUTGANG LANE DINNINGTON
SHEFFIELD
S25 3QZ

View Document

07/02/147 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/147 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/147 February 2014 DECLARATION OF SOLVENCY

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/01/144 January 2014 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE LILLEY / 30/11/2012

View Document

12/12/1212 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK LILLEY / 30/11/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LILLEY / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/12/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/01/04

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 37 CROFTERS CLOSE KILLAMARSH SHEFFIELD S21 1JH

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED EMMESS COMPONENTS LIMITED CERTIFICATE ISSUED ON 14/01/03; RESOLUTION PASSED ON 06/01/03

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 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