CSN RECOVERY LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM FRATTON TRAIN DEPOT GOLDSMITH AVENUE SOUTHSEA PO4 0AT ENGLAND

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM UNIT 43, BASEPOINT HAVANT HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS ENGLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM FLAT 1, CHILTERN COURT 27 FLORENCE ROAD SOUTHSEA HAMPSHIRE PO5 2NX ENGLAND

View Document

21/01/1921 January 2019 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