Cls Autoparts Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 14, 1999)
- 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
|
CLS VEHICLE SYSTEMS LIMITED
C.L. SERVICES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
02710650 |
Record last updated |
Monday, December 22, 2014 4:33:12 PM UTC |
Official Address |
2 Cornwall Street Ladywood
There are 80 companies registered at this street
|
Locality |
Ladywood |
Region |
Birmingham, England |
Postal Code |
B32DL
|
Sector |
General mechanical engineering |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 24, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 21, 2008 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 12, 2007 |
Notice of ceasing to act of receiver
|  |
Registry |
Sep 6, 2007 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Oct 23, 2006 |
Receiver or manager or administrative receiver's abstract of receipts and payment 3443...
|  |
Registry |
Mar 1, 2006 |
Change in situation or address of registered office
|  |
Registry |
Sep 29, 2005 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Sep 30, 2004 |
Receiver or manager or administrative receiver's abstract of receipts and payment 3443...
|  |
Registry |
Oct 6, 2003 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Oct 1, 2002 |
Receiver or manager or administrative receiver's abstract of receipts and payment 3443...
|  |
Registry |
Nov 15, 2001 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Jan 9, 2001 |
Statement of affairs in administrative receivership following report to creditors
|  |
Registry |
Dec 6, 2000 |
Administrative receiver's report
|  |
Registry |
Sep 25, 2000 |
Change in situation or address of registered office
|  |
Registry |
Sep 21, 2000 |
Notice of appointment of receiver
|  |
Registry |
Jan 19, 2000 |
Annual return
|  |
Financials |
Jun 14, 1999 |
Annual accounts
|  |
Registry |
Jun 14, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 22, 1998 |
Annual return
|  |
Registry |
Jul 21, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 13, 1998 |
Ad ---------
|  |
Registry |
Mar 13, 1998 |
Shares agreement
|  |
Registry |
Jan 15, 1998 |
Change of accounting reference date
|  |
Registry |
Jan 7, 1998 |
Change in situation or address of registered office
|  |
Registry |
Jan 7, 1998 |
Appointment of a director
|  |
Registry |
Jan 7, 1998 |
Appointment of a director 3443...
|  |
Registry |
Jan 7, 1998 |
Resignation of a director
|  |
Registry |
Jan 7, 1998 |
Appointment of a director
|  |
Registry |
Jan 7, 1998 |
Notice of increase in nominal capital
|  |
Registry |
Jan 7, 1998 |
Appointment of a director
|  |
Registry |
Jan 7, 1998 |
Auth. allotment of shares and debentures
|  |
Registry |
Jan 7, 1998 |
£ nc 25000/6000000
|  |
Registry |
Jan 7, 1998 |
Resignation of a director
|  |
Registry |
Jan 7, 1998 |
Resignation of a director 3443...
|  |
Registry |
Jan 7, 1998 |
Company name change
|  |
Registry |
Jan 7, 1998 |
Company name change 3443...
|  |
Registry |
Jan 6, 1998 |
Change of name certificate
|  |
Registry |
Nov 27, 1997 |
Four appointments: 4 men
|  |
Registry |
Oct 2, 1997 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Oct 27, 1995 |
Company name change
|  |
Registry |
Oct 23, 1992 |
Appointment of a man as Director and Company Director
|  |
Registry |
Sep 25, 1992 |
Two appointments: 2 men
|  |