CSD EPITAXY LIMITED

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a members' voluntary winding up

View Document

11/07/2311 July 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

10/05/2210 May 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM C/O ALEXANDER & CO 17 ST. ANN'S SQUARE MANCHESTER M2 7PW

View Document

18/03/2018 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/2018 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/2018 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

26/07/1926 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

27/07/1827 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

27/10/1727 October 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGER GOODE / 26/04/2016

View Document

02/09/162 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET GOODE / 01/09/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

View Document

25/08/1525 August 2015 NOTICE OF END OF ADMINISTRATION

View Document

24/08/1524 August 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2015

View Document

19/08/1519 August 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2015

View Document

07/04/157 April 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/03/153 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2015

View Document

02/03/152 March 2015 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/09/144 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2014

View Document

04/09/144 September 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/03/1411 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2014

View Document

11/03/1411 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/09/1326 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2013

View Document

04/06/134 June 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/05/1320 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/04/1326 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 17 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7PW

View Document

05/03/135 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/10/1222 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/01/1223 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/12/098 December 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/02/098 February 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 CONVE 29/03/00

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED CONCEPT SYSTEMS DESIGN LIMITED CERTIFICATE ISSUED ON 21/05/03

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/11/0213 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER LANCASHIRE M2 4JG

View Document

24/09/9924 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 17 ST ANNS SQUARE MANCHESTER M2 7PW

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/01/9631 January 1996 £ NC 1000/2000 15/01/9

View Document

31/01/9631 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9631 January 1996 ALTER MEM AND ARTS 15/01/96

View Document

31/01/9631 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/96

View Document

31/01/9631 January 1996 NC INC ALREADY ADJUSTED 15/01/96

View Document

02/10/952 October 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 COMPANY NAME CHANGED CONBAY LIMITED CERTIFICATE ISSUED ON 12/09/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED BAY CARBON LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

22/01/9022 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/10/8912 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED EASYPACE LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM: 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

18/09/8918 September 1989 ALTER MEM AND ARTS 120989

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/891 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information