CSC FSG LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED DAVID WILLAIM HART GRAY

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHENER

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

14/06/1014 June 2010 ADOPT ARTICLES 03/06/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 30/05/2010

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY FRANCIS MITCHENER / 30/05/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED GARETH ANTONY WILSON

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 03/04/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MEARS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED HUGO MARTIN EALES

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 04/06/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 01/04/05

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DELIVERY EXT'D 3 MTH 01/04/05

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 02/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 28/03/03

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 DELIVERY EXT'D 3 MTH 29/03/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 279 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

31/01/0231 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 2ND FLOOR DOMON PLACE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 DELIVERY EXT'D 3 MTH 02/04/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED CSC CONTINUUM (UK) LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

27/01/9927 January 1999 NC DEC ALREADY ADJUSTED 01/09/95

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 03/04/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 423 LONDON ROAD CAMBERLEY SURREY GU15 3QP

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED CONTINUUM (TWYFORD) LIMITED CERTIFICATE ISSUED ON 20/03/98

View Document

31/01/9831 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/964 October 1996 S252 DISP LAYING ACC 24/09/96

View Document

04/10/964 October 1996 S386 DISP APP AUDS 24/09/96

View Document

04/10/964 October 1996 S366A DISP HOLDING AGM 24/09/96

View Document

04/10/964 October 1996 S80A AUTH TO ALLOT SEC 24/09/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 S366A DISP HOLDING AGM 30/08/95

View Document

26/09/9526 September 1995 S369(4) SHT NOTICE MEET 30/08/95

View Document

26/09/9526 September 1995 S252 DISP LAYING ACC 30/08/95

View Document

26/09/9526 September 1995 S386 DISP APP AUDS 30/08/95

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 COMPANY NAME CHANGED MAWLAW 271 LIMITED CERTIFICATE ISSUED ON 13/09/95

View Document

07/09/957 September 1995 ADOPT MEM AND ARTS 01/09/95

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/09/956 September 1995 CANCELLED UNISSUED SHAR 01/09/95

View Document

30/05/9530 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information