CS FUNDRAISING LTD

Company Documents

DateDescription
28/02/1728 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016

View Document

03/03/163 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
GRANTA LODGE 71 GRAHAM ROAD
MALVERN
WORCESTERSHIRE
WR14 2JS

View Document

09/01/159 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/159 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

09/01/159 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066114900002

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM UNIT 1 ALTON ROAD INDUSTRIAL ESTATE ROSS-ON-WYE HR9 5NB

View Document

19/03/1219 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

07/09/117 September 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/09/101 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/101 September 2010 COMPANY NAME CHANGED CS HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 01/09/10

View Document

13/08/1013 August 2010 04/06/10 NO CHANGES

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 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