C.B.S.GUARDING CONTRACTS LTD

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2010

View Document

29/03/1029 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/12/0916 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2009

View Document

16/06/0916 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2009

View Document

15/12/0815 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2008

View Document

12/06/0812 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2008

View Document

18/12/0718 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/06/076 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/12/064 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/06/065 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: LUTOMER HOUSE 100 PRESTONS ROAD LONDON E14 9SB

View Document

01/12/051 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/12/051 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/06/0529 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 76 WELLINGTON ROAD RHYL DENBIGHSHIRE LL18 1LA

View Document

27/05/0427 May 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/05/0427 May 2004 STATEMENT OF AFFAIRS

View Document

27/05/0427 May 2004 STATEMENT OF AFFAIRS

View Document

27/05/0427 May 2004 APPOINTMENT OF LIQUIDATOR

View Document

27/05/0427 May 2004 APPOINTMENT OF LIQUIDATOR

View Document

27/05/0427 May 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/0431 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: VIRTUAL BUSINESS CENTRE 76 WELLINGTON ROAD RHYL DENBIGHSHIRE LL18 1LA

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: OFFICE NO 2 LIGHTHOUSE BUSINESS PARK BASTION ROAD PRESTATYN DENBIGHSHIRE LL19 7ND

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0115 March 2001 Incorporation

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