CUSTOMER SERVICE SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY BATES

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BATES / 10/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID GILBERT / 10/10/2009

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR WILLIAM HENRY BATES

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BATES / 26/01/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY COLM WATLING

View Document

11/04/0811 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR WILLIAM HENRY BATES

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 ANSEC BUSINESS PARK BURMA ROAD BIDWORTH MANSFIELD NOTTS NG21 0R

View Document

16/01/0816 January 2008 RETURN MADE UP TO 25/01/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 BBIC INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 9 KESTREL RISE SWALLOWNEST SHEFFIELD SOUTH YORKSHIRE S26 4SD

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: G OFFICE CHANGED 02/07/05 20 BLUEBIRD HILL ASTON SHEFFIELD S26 2GN

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

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