COMMUNITY INFORMATION SUPPORT LIMITED

Company Documents

DateDescription
14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 5 CRESCENT EAST THORNTON CLEVELEYS LANCASHIRE FY5 3LJ

View Document

13/03/1213 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/03/1213 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008604

View Document

13/03/1213 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/09/116 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL VINCENT FOGG / 01/07/2010

View Document

29/01/1029 January 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL FOGG / 30/06/2008

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JANICE FOGG / 30/06/2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04

View Document

22/03/0422 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: G OFFICE CHANGED 30/07/03 TEMPLE CHAMBERS 296 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH

View Document

09/10/029 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: G OFFICE CHANGED 03/03/97 4 LOWER LYNDON AVENUE SHEVINGTON WIGAN LANCASHIRE WN6 8BY

View Document

27/11/9627 November 1996 EXEMPTION FROM APPOINTING AUDITORS 31/08/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED FINESSE SUNBED HIRE LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 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