CBSI LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
UNIT C25 JACKS PLACE 6
CORBET PLACE
LONDON
E1 6NN
UNITED KINGDOM

View Document

04/03/144 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/144 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/03/144 March 2014 DECLARATION OF SOLVENCY

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 SUB-DIVISION 09/01/12

View Document

01/03/121 March 2012 ARTICLES OF ASSOCIATION

View Document

01/03/121 March 2012 ALTER ARTICLES 09/01/2012

View Document

18/01/1218 January 2012 PREVSHO FROM 31/12/2012 TO 31/12/2011

View Document

06/01/126 January 2012 SUBDIVISION 22/12/2011

View Document

06/01/126 January 2012 SUB-DIVISION 22/12/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY TIZZARD

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A UNITED KINGDOM

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR ANDREW STALEY FOX

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR DAVID JOHN EWART

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR CHARLES ANTHONY ASSHETON HARBORD-HAMOND

View Document

07/12/117 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information