C.S.S. Building Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
C.S.S. ELECTRICAL MECHANICAL LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
07292746 |
Record last updated |
Tuesday, March 31, 2015 9:04:22 AM UTC |
Official Address |
141 Parrock Strret Gravesend Kent Da121ey Central
|
Locality |
Central |
Region |
England |
Postal Code |
DA121EY
|
Sector |
Other service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Aug 6, 2014 |
Appointment of liquidators
|  |
Registry |
Aug 5, 2014 |
Change of registered office address
|  |
Registry |
Aug 5, 2014 |
Statement of company's affairs
|  |
Registry |
Aug 5, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 5, 2014 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Jul 14, 2014 |
Meetings of creditors
|  |
Financials |
Mar 24, 2014 |
Annual accounts
|  |
Registry |
Oct 23, 2013 |
Resignation of one Director
|  |
Registry |
Oct 14, 2013 |
Resignation of one Director (a woman)
|  |
Registry |
Aug 6, 2013 |
Annual return
|  |
Registry |
Jul 10, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 9, 2013 |
First notification of strike-off action in london gazette
|  |
Financials |
Jul 5, 2013 |
Annual accounts
|  |
Registry |
Aug 9, 2012 |
Annual return
|  |
Registry |
Aug 9, 2012 |
Change of particulars for director
|  |
Registry |
Aug 9, 2012 |
Change of particulars for director 7292...
|  |
Registry |
Aug 9, 2012 |
Change of particulars for secretary
|  |
Financials |
Mar 26, 2012 |
Annual accounts
|  |
Registry |
Feb 22, 2012 |
Appointment of a woman as Director
|  |
Registry |
Feb 22, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Feb 22, 2012 |
Appointment of a man as Director
|  |
Registry |
Feb 22, 2012 |
Resignation of one Director
|  |
Registry |
Feb 22, 2012 |
Resignation of one Director 7292...
|  |
Registry |
Feb 22, 2012 |
Resignation of one Secretary
|  |
Registry |
Sep 15, 2011 |
Annual return
|  |
Registry |
Sep 15, 2011 |
Change of particulars for director
|  |
Registry |
Sep 15, 2011 |
Change of particulars for secretary
|  |
Registry |
Sep 15, 2011 |
Change of particulars for director
|  |
Registry |
Jun 23, 2011 |
Two appointments: a man and a woman
|  |
Registry |
Feb 9, 2011 |
Company name change
|  |
Registry |
Feb 9, 2011 |
Change of name certificate
|  |
Registry |
Feb 8, 2011 |
Return of allotment of shares
|  |
Registry |
Aug 5, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Aug 5, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 5, 2010 |
Appointment of a woman as Director
|  |
Registry |
Aug 5, 2010 |
Change of registered office address
|  |
Registry |
Jun 23, 2010 |
Three appointments: a woman and 2 men
|  |
Registry |
Jun 23, 2010 |
Resignation of one Director
|  |