CCS SOLUTIONS LTD

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1319 June 2013 APPLICATION FOR STRIKING-OFF

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL STOTT / 02/05/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NC INC ALREADY ADJUSTED
20/05/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 ￯﾿ᄑ NC 1000/100000
20/05

View Document

05/06/035 June 2003 COMPANY NAME CHANGED
ENDPRIDE LIMITED
CERTIFICATE ISSUED ON 05/06/03

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 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