CSS FIRE VEHICLES LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2123 September 2021 Liquidators' statement of receipts and payments to 2021-07-17

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

01/08/181 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/181 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/181 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 CHANGE OF COMPANY NAME 19/01/2018

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED CARMICHAEL SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/18

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN IBRAHIM YAHAYA / 01/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN IBRAHIM YAHAYA / 01/09/2017

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052547840003

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052547840002

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

03/12/153 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

29/01/1529 January 2015 CURRSHO FROM 30/01/2014 TO 29/01/2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WIGGINS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN WIGGINS

View Document

11/12/1411 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOO KOK LENG / 30/07/2013

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN IBRAHIM YAHAYA / 01/10/2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN IBRAHIM YAHAYA / 21/10/2011

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED BRIAN CHARLES WIGGINS

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

11/10/1011 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

04/03/104 March 2010 SECRETARY APPOINTED BRIAN WIGGINS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BLIZZARD

View Document

21/12/0921 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMAN YAHAYA / 26/03/2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIAL SERVICES LIMITED

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

11/12/0811 December 2008 AUDITOR'S RESIGNATION

View Document

11/12/0811 December 2008 AUDITOR'S RESIGNATION

View Document

08/12/088 December 2008 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED TOO KOK LENG

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 MEMORANDUM OF ASSOCIATION

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 COMPANY NAME CHANGED HAMSARD 2766 LIMITED CERTIFICATE ISSUED ON 03/12/04

View Document

08/10/048 October 2004 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