CULTURAL EXCHANGE SCHEME LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1212 July 2012 APPLICATION FOR STRIKING-OFF

View Document

16/09/1116 September 2011 19/08/11 NO MEMBER LIST

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 19/08/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR MARK ANTHONY BOOTH

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FINLAYSON / 08/09/2009

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MARK FINLAYSON

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM
3 MERRILEAS GARDENS
KEMPSHOTT
BASINGSTOKE
HAMPSHIRE
RG22 5JZ

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

19/08/0819 August 2008 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