CBS (NEWBURY) LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCES PADDICK / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PADDICK / 21/12/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 5 SAINT MARYS PLACE NEWBURY BERKSHIRE RG14 1EG

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

20/12/0020 December 2000 Incorporation

View Document

20/12/0020 December 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