CUSI (U.K.) LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

06/12/126 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/121 August 2012 COMPANY NAME CHANGED ALCON EYE CARE UK LIMITED
CERTIFICATE ISSUED ON 01/08/12

View Document

25/06/1225 June 2012 COMPANY NAME CHANGED CUSI (U.K.) LIMITED
CERTIFICATE ISSUED ON 25/06/12

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED CHRISTOPHER DAVID SNOOK

View Document

09/03/129 March 2012 DIRECTOR APPOINTED SANDIPKUMAR SHANTILAL KAPADIA

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER LOPEZ

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED CHRISTOPHER DAVID SNOOK

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHUH

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEWNHAM

View Document

06/02/126 February 2012 DIRECTOR APPOINTED LAURENT ATTIAS

View Document

30/11/1130 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SAIL ADDRESS CHANGED FROM:
C/O TAYLOR WALTON (REF: MGP/ALC10/27)
28-44 ALMA STREET
LUTON
BEDFORDSHIRE
LU1 2PL
UNITED KINGDOM

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/11/114 November 2011 SECRETARY APPOINTED NICOLA KAREN MAXTED

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WALTON SECRETARIAL LIMITED

View Document

05/08/115 August 2011 DIRECTOR APPOINTED ROGER LOPEZ

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIVEN SMITH

View Document

28/04/1128 April 2011 CORPORATE SECRETARY APPOINTED TAYLOR WALTON SECRETARIAL LIMITED

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JEFFREY STEVEN NEWNHAM

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARBER

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY NIVEN SMITH

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED ANDREAS SCHUH

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARDER

View Document

03/11/103 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ARBER / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CARDER / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIVEN WALTER JOHN SMITH / 15/12/2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 SECRETARY APPOINTED NIVEN WALTER JOHN SMITH

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ARBER

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY MERVYN COWTON

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR MERVYN COWTON

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/10/02; NO CHANGE OF MEMBERS

View Document

04/11/024 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM:
35 BASINGHALL STREET
LONDON. EC2V 5DB.

View Document

20/02/9620 February 1996

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996

View Document

20/02/9620 February 1996

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED
TRUSHELFCO (NO.2126) LIMITED
CERTIFICATE ISSUED ON 12/02/96

View Document

26/10/9526 October 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/10/9526 October 1995 Incorporation

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