CSMP(YORK) LTD

Company Documents

DateDescription
09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCHWARZE

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR MICHAEL JAMES SIMPSON

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 9 August 2014 with full list of shareholders

View Document

29/04/1529 April 2015 CHANGE PERSON AS DIRECTOR

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN CLANCY

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
50A THIRLMERE ROAD
EVERTON
LIVERPOOL
L5 6PP
ENGLAND

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR RUSSELL HARRY RONALD SCHWARZE

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
1 EASTDALE ROAD
LIVERPOOL
MERSEYSIDE
L15 4HN
ENGLAND

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCHWARZE

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR SEAN THOMAS CLANCY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 DIRECTOR APPOINTED MR RUSSELL HARRY RONALD SCHWARZE

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN CLANCY

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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