S & C ADVISORY SERVICES LTD

Company Documents

DateDescription
08/11/168 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1623 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1611 August 2016 APPLICATION FOR STRIKING-OFF

View Document

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

13/02/1213 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 2

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

10/02/1210 February 2012 CORPORATE DIRECTOR APPOINTED SPW DIRECTORS LIMITED

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR SHIRISH AMRATLAL SHAH

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MISS CHARULATA RAICHAND SHAH

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MRS NITA NARESH CHHATRALIA

View Document

10/02/1210 February 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/02/1210 February 2012 07/10/10 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1210 February 2012 07/10/10 STATEMENT OF CAPITAL GBP 2

View Document

07/02/127 February 2012 COMPANY NAME CHANGED CS CONSTRUCTION (CENTRAL) LIMITED CERTIFICATE ISSUED ON 07/02/12

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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