CSEC LIMITED

Company Documents

DateDescription
02/12/112 December 2011 STRUCK OFF AND DISSOLVED

View Document

12/08/1112 August 2011 FIRST GAZETTE

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER VOWINCKEL / 30/11/2009

View Document

02/06/102 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER VOWINCKEL / 29/04/1998

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN DAVIDSON

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 34 THOMSON STREET ABERDEEN ABERDEENSHIRE AB25 2QQ

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 COMPANY NAME CHANGED CARRIC IT LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 15 WALLFIELD PLACE ABERDEEN AB25 2JS

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 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