C S R NETWORK LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WOODHEAD / 01/02/2010

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: 44 HIGH STREET SHREWSBURY SHROPSHIRE SY1 1ST

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JASON PERKS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED DAVID MARTIN KNIGHT

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 17-18 MARDOL SHREWSBURY SHROPSHIRE SY1 1PU

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SY3 7FA

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/04/02

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SALOP SY2 6BH

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

01/02/001 February 2000 Incorporation

View Document

01/02/001 February 2000 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