CSFLPM LTD

Company Documents

DateDescription
24/10/1324 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013

View Document

19/09/1219 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1219 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/09/1219 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 13 STATION ROAD LONDON N3 2SB

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 COMPANY NAME CHANGED CLIVE SUTTON PREMIER MARQUES LTD CERTIFICATE ISSUED ON 09/07/12

View Document

25/04/1225 April 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY FIONA SUTTON

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MRS PRIYA TALBOT

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/01/1118 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED SUPERSPEED LIMITED CERTIFICATE ISSUED ON 16/02/04

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/01/0421 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0421 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 NC INC ALREADY ADJUSTED 14/01/04

View Document

06/01/046 January 2004 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