CS PRINT & BOOKS LIMITED

Company Documents

DateDescription
14/08/1614 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
195 LONDON ROAD
CROYDON
CROYDON
SUERREY
CR0 2RJ

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK PERIYASAMY

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 COMPANY NAME CHANGED AXIS BUILD MAINTENANCE LIMITED
CERTIFICATE ISSUED ON 04/08/15

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR SABANATHAN SELLATHURAI

View Document

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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