C S S (1991) LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

01/04/091 April 2009 RES02

View Document

31/03/0931 March 2009 ORDER OF COURT - RESTORATION

View Document

17/05/9417 May 1994 STRUCK OFF AND DISSOLVED

View Document

25/01/9425 January 1994 FIRST GAZETTE

View Document

05/01/935 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991

View Document

18/11/9118 November 1991 COMPANY NAME CHANGED COLINDALE SERVICE STATION LIMITE D CERTIFICATE ISSUED ON 19/11/91

View Document

19/09/9119 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: 155/7/9 EDGWARE ROAD COLINDALE LONDON NW9 6LN

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/05/918 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/918 May 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS; AMEND

View Document

11/01/9111 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

10/09/9010 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

07/02/887 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

15/11/8615 November 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

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