C.I.S. (CAST IRON SERVICES) LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1411 July 2014 APPLICATION FOR STRIKING-OFF

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
C/O ATLANTIC PLASTICS LTD
UNIT H200 EDISON ROAD
HAMS HALL COLESHILL
WEST MIDLANDS
B46 1AB

View Document

15/10/1315 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR MARK VERNON HODGENS

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAUL GODFREY

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS BILLMAN

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED DR ANSGAR NONN

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR KRIS HOLLA

View Document

12/10/1212 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOSEMANN

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR MARCUS BILLMAN

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR KRIS HOLLA

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR OLIVER FRANK GOSEMANN

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/10/1113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAN VAN OOIJEN

View Document

17/08/1117 August 2011 AUDITOR'S RESIGNATION

View Document

27/05/1127 May 2011 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY DARREN MATTHEWS

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MR JAMES FRY

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKENDRY

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/08/1010 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/1010 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED SAUL GIDEON GODFREY

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MACKEY

View Document

15/10/0915 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED FRANCIS JAMES MCKENDRY

View Document

04/03/084 March 2008 DIRECTOR RESIGNED OLIVIER POLINE

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 115-117 HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9DU

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/062 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/051 November 2005 S366A DISP HOLDING AGM 23/09/05 S252 DISP LAYING ACC 23/09/05 S386 DISP APP AUDS 23/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

10/11/0410 November 2004 394 RESIGNATION

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: WOODLANDS ROAD STANTON BURTON-ON-TRENT DE15 9TH

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

21/05/0121 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9923 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

26/06/9826 June 1998 ADOPT MEM AND ARTS 23/06/98

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 08/09/93 FULL LIST NOF

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: G OFFICE CHANGED 28/01/92 HEATH WORKS HEARTHCOTE ROAD SWADLINCOTE BURTON-ON-TRENT DE11 9DU

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 AUDITOR'S RESIGNATION

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 RETURN MADE UP TO 07/10/88; NO CHANGE OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/10/8720 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/10/879 October 1987 NEW SECRETARY APPOINTED

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

21/03/7721 March 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information