CS 2011 LTD

Company Documents

DateDescription
28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

10/05/1110 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY ANNABEL WRIGHT

View Document

16/02/1116 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED CHAIRMAN SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHARMAINE SWIFT

View Document

09/07/109 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

01/04/101 April 2010 PREVSHO FROM 30/04/2010 TO 28/02/2010

View Document

11/03/1011 March 2010 SECRETARY APPOINTED ANNABEL PORTIA WRIGHT

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY CHARMAINE SWIFT

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 � NC 1000/10000 13/10/

View Document

27/06/0127 June 2001 NC INC ALREADY ADJUSTED 13/10/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 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