CFS TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/05/1723 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/03/177 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1728 February 2017 APPLICATION FOR STRIKING-OFF

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR STEVEN HATTON

View Document

04/09/144 September 2014 SECOND FILING WITH MUD 05/10/13 FOR FORM AR01

View Document

04/09/144 September 2014 SECOND FILING WITH MUD 05/10/12 FOR FORM AR01

View Document

13/08/1413 August 2014 30/09/11 STATEMENT OF CAPITAL GBP 10000

View Document

08/08/148 August 2014 SECOND FILING WITH MUD 05/10/11 FOR FORM AR01

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
1 SYCAMORE ROAD
AMERSHAM
BUCKINGHAMSHIRE
HP6 5EQ
ENGLAND

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM
ST MARY'S COURT THE BROADWAY
AMERSHAM
BUCKINGHAMSHIRE
HP7 0UT
UNITED KINGDOM

View Document

26/03/1326 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/11/1215 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 21/10/2010

View Document

31/10/1131 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS RAZIA BIBI / 21/10/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 7 STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0BQ

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 7, ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP79FB ENGLAND

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWN / 20/10/2010

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information