CS PROPERTIES SALES LIMITED

Company Documents

DateDescription
15/12/2115 December 2021 Final account prior to dissolution in CVL

View Document

17/09/1317 September 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

17/09/1317 September 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

15/07/1315 July 2013 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.PR100060,PR100016

View Document

15/07/1315 July 2013 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.3:IP NO.PR100060,PR100016

View Document

15/07/1315 July 2013 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.4:IP NO.PR100060,PR100016

View Document

15/07/1315 July 2013 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.7:IP NO.PR100060,PR100016

View Document

15/07/1315 July 2013 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.5:IP NO.PR100060,PR100016

View Document

15/07/1315 July 2013 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.6:IP NO.PR100060,PR100016

View Document

30/05/1330 May 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/05/1315 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/02/134 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

05/11/125 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

12/09/1212 September 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 1ST FLOOR, 221 WEST GEORGE STREET, GLASGOW G2 2ND

View Document

22/05/1222 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/08/104 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 PARTIC OF MORT/CHARGE *****

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 PARTIC OF MORT/CHARGE *****

View Document

23/03/0723 March 2007 PARTIC OF MORT/CHARGE *****

View Document

10/01/0710 January 2007 PARTIC OF MORT/CHARGE *****

View Document

20/12/0620 December 2006 PARTIC OF MORT/CHARGE *****

View Document

19/12/0619 December 2006 PARTIC OF MORT/CHARGE *****

View Document

19/12/0619 December 2006 PARTIC OF MORT/CHARGE *****

View Document

19/12/0619 December 2006 DEC MORT/CHARGE *****

View Document

19/12/0619 December 2006 DEC MORT/CHARGE *****

View Document

19/12/0619 December 2006 DEC MORT/CHARGE *****

View Document

19/12/0619 December 2006 DEC MORT/CHARGE *****

View Document

19/12/0619 December 2006 DEC MORT/CHARGE *****

View Document

19/12/0619 December 2006 DEC MORT/CHARGE *****

View Document

19/12/0619 December 2006 DEC MORT/CHARGE *****

View Document

19/12/0619 December 2006 DEC MORT/CHARGE *****

View Document

14/08/0614 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 78 CARLTON PLACE GLASGOW LANARKSHIRE G5 9TH

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/10/0429 October 2004 PARTIC OF MORT/CHARGE *****

View Document

20/10/0420 October 2004 PARTIC OF MORT/CHARGE *****

View Document

20/10/0420 October 2004 PARTIC OF MORT/CHARGE *****

View Document

26/08/0426 August 2004 PARTIC OF MORT/CHARGE *****

View Document

09/08/049 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

05/06/045 June 2004 PARTIC OF MORT/CHARGE *****

View Document

05/06/045 June 2004 PARTIC OF MORT/CHARGE *****

View Document

05/06/045 June 2004 PARTIC OF MORT/CHARGE *****

View Document

05/06/045 June 2004 PARTIC OF MORT/CHARGE *****

View Document

25/06/0325 June 2003 COMPANY NAME CHANGED CS PROPERTY SALES LIMITED CERTIFICATE ISSUED ON 25/06/03

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 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