CSI AERIAL AND SATELLITE LIMITED

Company Documents

DateDescription
05/05/165 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/02/1612 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2015

View Document

05/02/165 February 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/02/1523 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014

View Document

30/01/1430 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013

View Document

25/02/1325 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

14/01/1314 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
RAILVIEW LOFTS 19C COMMERCIAL ROAD
EASTBOURNE
EAST SUSSEX
BN21 3XE

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/124 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/01/124 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY KAREN BARR

View Document

19/04/1119 April 2011 CORPORATE SECRETARY APPOINTED SILVERLINE SECRETARIES LTD

View Document

25/11/1025 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

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

View Document

26/01/1026 January 2010 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

22/10/0922 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BARR / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN BARR / 01/10/2009

View Document

10/10/0810 October 2008 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