CSMP (KIRKBY) LTD.

Company Documents

DateDescription
03/09/183 September 2018 ORDER OF COURT TO WIND UP

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O STUART MCBAIN LTD (ACCOUNTANTS) UNIT 18 TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ ENGLAND

View Document

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

29/07/1729 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANE SCHWARZE

View Document

29/07/1729 July 2017 DIRECTOR APPOINTED MR RUSSELL HARRY RONALD SCHWARZE

View Document

08/07/178 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/07/178 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

28/06/1728 June 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 1 EASTDALE ROAD LIVERPOOL L15 4HN

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS JANE MARIE SCHWARZE

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALEH

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANE SCHWARZE

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MOHAMMED BIN MOHAMMED SALEH

View Document

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS JANE MARIE SCHWARZE

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCHWARZE

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM MITCHELL CHARLESWORTH LLP GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN CLANCY

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RUSSELL HARRY RONALD SCHWARZE

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 23 PRESCOT BUSINESS PARK SINCLAIR WAY PRESCOT MERSEYSIDE L34 1PB ENGLAND

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090327830001

View Document

09/05/149 May 2014 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