CELL SITE CONNECTION SERVICES LIMITED

Company Documents

DateDescription
25/05/1425 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/02/1425 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2014

View Document

25/02/1425 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/09/1317 September 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

17/09/1317 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/09/1317 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM AVONBANK FEEDER ROAD BRISTOL BS2 0TB UNITED KINGDOM

View Document

05/02/135 February 2013 DECLARATION OF SOLVENCY

View Document

05/02/135 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/135 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

08/11/118 November 2011 SECOND FILING FOR FORM AP01

View Document

25/10/1125 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM AP03

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM AP01

View Document

24/10/1124 October 2011 SECOND FILING FOR FORM AP01

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM01

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM01

View Document

10/08/1110 August 2011 SECOND FILING FOR FORM TM02

View Document

20/04/1120 April 2011 SECTION 519

View Document

13/04/1113 April 2011 SECTION 519

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED

View Document

01/04/111 April 2011 SECRETARY APPOINTED MRS SALLY ANN JONES

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DAVID GENE HARRIS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ROBERT ARTHUR SYMONS

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMPSON

View Document

15/03/1115 March 2011 NC INC ALREADY ADJUSTED 01/03/2011

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK THOMPSON / 01/02/2010

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK THOMPSON / 18/10/2009

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 18/10/2009

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 18/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK THOMPSON / 05/10/2009

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 53 NEW BROAD STREET, LONDON, EC2M 1SL

View Document

07/11/037 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 S366A DISP HOLDING AGM 30/06/03

View Document

17/07/0317 July 2003 S386 DISP APP AUDS 30/06/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED POWERGEN POWER NO. 5 LIMITED CERTIFICATE ISSUED ON 20/06/03

View Document

26/11/0226 November 2002 S386 DISP APP AUDS 18/11/02

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

26/11/0226 November 2002 S366A DISP HOLDING AGM 18/11/02

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information