C.S.G.S. LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
144 HIGH STREET
EPPING
ESSEX
CM16 4AS

View Document

11/02/1411 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/12/1311 December 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANN CUMMINGS / 13/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANN CUMMINGS / 13/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN CUMMINGS / 13/10/2010

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DN

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 COMPANY NAME CHANGED CAMBRIDGE STRUCTURES GLAZING LIM ITED CERTIFICATE ISSUED ON 03/05/01

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: G OFFICE CHANGED 02/02/01 20 BALGORES SQUARE GIDEA PARK, ROMFORD ESSEX RM2 6AY

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: G OFFICE CHANGED 28/11/00 1 AVENUE BUSINESS PARK AVENUE FARM, ELSWORTH CAMBRIDGE CAMBRIDGESHIRE CB3 8HY

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 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