CSHARP DEVELOPMENT LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAAN SAUNDERS / 18/01/2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO ANTON SAUNDERS / 23/11/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW LARSEN

View Document

18/06/0918 June 2009 SECRETARY APPOINTED MR ANDREW LARSEN

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 First Gazette

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: LONDON HOUSE 100 NEW KINGS ROAD FULHAM LONDON SW6 4LX

View Document

05/03/095 March 2009 SECRETARY RESIGNED LESLIE SELVEY

View Document

05/03/095 March 2009 Appointment Terminate, Director Nigel Paul Bridges Logged Form

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED NIGEL BRIDGES

View Document

27/05/0827 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: 12 PARK GATE COTTAGES THE COMMON CRANLEIGH SURREY GU6 8SG

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 DIRECTOR'S PARTICULARS RIAAN SAUNDERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 17 CROFT CLOSE BISHOPS TACHBROOK LEAMINGTON SPA CV33 9RH

View Document

10/02/0610 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information