COMPLETE ACCIDENT SOLUTIONS (UK) LTD

Company Documents

DateDescription
17/12/1317 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2013

View Document

06/11/126 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/126 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BENVENISTE

View Document

06/11/126 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/02/1229 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BENVENISTE

View Document

18/01/1218 January 2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 177 LITTLE BUSHEY LANE BUSHEY HERTFORDSHIRE WD23 4RX UNITED KINGDOM

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 22 ROYAL COURT QUEEN ANNES GARDENS ENFIELD MIDDLESEX EN1 2JE

View Document

15/03/1115 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BENVENISTE / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BENVENISTE / 01/10/2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 22 ROYAL COURT QUEEN ANNES GARDENS ENFIELD MIDDLESEX EN1 2JE

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: G OFFICE CHANGED 25/09/07 UNIT H VER HOUSE LONDON ROAD MARKYATE HERTS AL3 8JP

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: G OFFICE CHANGED 07/07/04 FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: G OFFICE CHANGED 29/04/04 31 WOODLANDS ROAD BUSHEY HERTFORDSHIRE WD23 2LS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 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