CLEARING & SETTLEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/09/1623 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/09/1623 September 2016 SPECIAL RESOLUTION TO WIND UP

View Document

23/09/1623 September 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/03/1610 March 2016 DECLARATION OF SOLVENCY

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM
95 HIGH STREET
BECKENHAM
KENT
BR3 1AG

View Document

17/02/1617 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1617 February 2016 RESOLUTION INSOLVENCY:RESOLUTION ON THE MATTER OF REMUNERATION

View Document

02/12/152 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/12/126 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA STUART / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS STUART / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: G OFFICE CHANGED 09/05/05 2 WINTERBROOK ROAD LONDON SE24 9JA

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 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