CSM CONTRACTS LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

07/08/127 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
149 CHORLEY OLD ROAD
SATELLITE HOUSE
BOLTON
BL1 3BE

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON KENNETH MELLOR / 01/01/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM
C/O C/O, HIGSONS
HIGSONS
93 MARKET STREET
FARNWORTH
BOLTON
LANCASHIRE
BL4 7NS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0810 December 2008 DISS40 (DISS40(SOAD))

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM
SATELLITE HOUSE 149 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 3BE

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM
UNIT 6, ENTERPRISE HOUSE
SUMMERFIELD ROAD
BOLTON
BL3 2NQ

View Document

04/04/084 April 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/05/2008

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information