CAPITAL SQUARE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY PRUTHVI GILLELLA

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR SUDHAKAR REDDY CHUKKA

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PRUTHUI GILLELLA

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PRUTHVI RAJ REDDY GILLELLA / 15/09/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRUTHUI RAJ REDDY GILLELLA / 15/09/2010

View Document

08/02/118 February 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

21/04/1021 April 2010 Annual return made up to 15 September 2009 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 15 September 2008 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY SUDHAKAR CHUKKA

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM 162 CANNON STREET ROAD WHITECHAPEL LONDON E1 2LH

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED PRUTHUI RAJ REDDY GILLELLA

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR RAVI EETTEE

View Document

26/08/0826 August 2008 SECRETARY APPOINTED SUDHAKAR REDDY CHUKKA

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM 78 DANEHURST GARDENS ILFORD IG4 5HQ

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM 78 DANEHURST GARDENS ILFORD IG4 5HQ

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 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