CS PROPERTY SERVICES NW LTD

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from 5a the Common Parbold Wigan WN8 7HA England to 11 Brookacre Close Standish Wigan WN6 0UW on 2023-04-14

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Registered office address changed from 11 Brookacre Close Standish Wigan WN6 0UW England to 5a the Common Parbold Wigan WN8 7HA on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-07-25 with updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR KEITH ANDREW SYKES

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information