CS THERMAL IMAGING LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 APPLICATION FOR STRIKING-OFF

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/10/1411 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/09/1322 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CHLO￯﾿ᄑ SHARROCKS / 24/01/2013

View Document

22/09/1322 September 2013 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

22/09/1322 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

22/09/1322 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLO￯﾿ᄑ SHARROCKS / 24/01/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/02/1310 February 2013 REGISTERED OFFICE CHANGED ON 10/02/2013 FROM
5 BRIDGES CLOSE
BLOXHAM
BANBURY
OX15 4FS
ENGLAND

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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