CONTRACT SERVICES DIVISION LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Registered office address changed to PO Box 4385, 00335184 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-15

View Document

15/01/0815 January 2008 STRIKE-OFF ACTION SUSPENDED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

15/02/0515 February 2005 STRIKE-OFF ACTION SUSPENDED

View Document

21/12/0421 December 2004 FIRST GAZETTE

View Document

17/10/0217 October 2002 ORDER OF COURT - DISSOLUTION VOID

View Document

02/10/012 October 2001 STRUCK OFF AND DISSOLVED

View Document

12/06/0112 June 2001 FIRST GAZETTE

View Document

23/11/9923 November 1999 STRIKE-OFF ACTION SUSPENDED

View Document

26/10/9926 October 1999 FIRST GAZETTE

View Document

09/02/999 February 1999 STRIKE-OFF ACTION SUSPENDED

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

20/05/9820 May 1998 RECEIVER CEASING TO ACT

View Document

30/04/9830 April 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/9717 June 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/12/9624 December 1996 RECEIVER CEASING TO ACT

View Document

29/11/9629 November 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/06/9620 June 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/06/957 June 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/06/9427 June 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/9316 June 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/07/9224 July 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/09/912 September 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/08/903 August 1990 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: 0 FLEET STREET, LONDON, EC4A 2NT

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 DIRECTOR RESIGNED

View Document

31/03/8831 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

25/11/8725 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 26/09/86

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 25/05/85

View Document

21/10/8621 October 1986 COMPANY NAME CHANGED SEMTEX LIMITED CERTIFICATE ISSUED ON 21/10/86

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/08/861 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

29/05/8629 May 1986 DIRECTOR RESIGNED

View Document

30/01/8530 January 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/85

View Document

05/10/845 October 1984 ANNUAL RETURN MADE UP TO 08/06/84

View Document

31/01/6431 January 1964 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/64

View Document

29/12/3729 December 1937 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EXPRESS VENTURES LTD


  • 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