CSW DISTRIBUTION LIMITED

Company Documents

DateDescription
16/01/1416 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1316 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM TITHE BARN HOUSE SOUTHPORT ROAD SCARISBRICK ORMSKIRK LANCASHIRE L40 8HE UNITED KINGDOM

View Document

14/09/1214 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/09/1214 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1214 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STANLEY WOODS / 18/03/2011

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANICE WOODS / 18/03/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 42 BANKFIELD LANE CHURCHTOWN SOUTHPORT LANCS PR9 7NJ UK

View Document

08/10/108 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WOODS / 31/07/2009

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WOODS / 31/07/2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODS / 31/07/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 65 CHESTNUT AVENUE, HAYDOCK ST HELENS MERSEYSIDE WA10 2TF

View Document

07/05/087 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 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