Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Csc Land Restoration LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 1996)
  • shareholder details and share percentages
  • 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

Financials

CSC CROPCARE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC045830
Record last updated Friday, August 18, 2017 3:18:59 AM UTC
Official Address 24 Glenearn Road Perth Ph20nl City South, Perth City South
There are 21 companies registered at this street
Postal Code PH20NL
Sector dormant

Charts

Visits

CSC LAND RESTORATION LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 18, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 28, 2009 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 13, 2009 Application for striking off Application for striking off
Registry Aug 12, 2009 Resignation of a director Resignation of a director
Registry Jul 28, 2009 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 6, 2008 Annual return Annual return
Financials Feb 9, 2008 Annual accounts Annual accounts
Registry Oct 4, 2007 Annual return Annual return
Financials Mar 29, 2007 Annual accounts Annual accounts
Registry Sep 13, 2006 Annual return Annual return
Financials May 3, 2006 Annual accounts Annual accounts
Registry Sep 23, 2005 Annual return Annual return
Financials Mar 23, 2005 Annual accounts Annual accounts
Registry Jul 5, 2004 Annual return Annual return
Registry Jul 2, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 16, 2004 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 16, 2004 Change of name certificate Change of name certificate
Registry Jun 16, 2004 Company name change Company name change
Registry Jun 10, 2004 Withdrawal of application for striking off Withdrawal of application for striking off
Financials Apr 20, 2004 Annual accounts Annual accounts
Registry Apr 16, 2004 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 2, 2004 Application for striking off Application for striking off
Registry Jul 21, 2003 Annual return Annual return
Financials Apr 29, 2003 Annual accounts Annual accounts
Registry Jul 22, 2002 Annual return Annual return
Registry Jun 24, 2002 Resignation of a director Resignation of a director
Financials May 1, 2002 Annual accounts Annual accounts
Registry Nov 1, 2001 Resignation of one Business Manager and one Director (a man) Resignation of one Business Manager and one Director (a man)
Registry Sep 25, 2001 Resignation of a director Resignation of a director
Registry Sep 25, 2001 Annual return Annual return
Registry May 31, 2001 Resignation of one Business Manager and one Director (a man) Resignation of one Business Manager and one Director (a man)
Registry Mar 31, 2001 Change of accounting reference date Change of accounting reference date
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry Aug 1, 2000 Annual return Annual return
Financials Feb 1, 2000 Annual accounts Annual accounts
Registry Aug 24, 1999 Annual return Annual return
Financials Dec 29, 1998 Annual accounts Annual accounts
Registry Oct 5, 1998 Annual return Annual return
Financials Jan 29, 1998 Annual accounts Annual accounts
Registry Oct 14, 1997 Annual return Annual return
Financials Feb 2, 1997 Annual accounts Annual accounts
Registry Jul 19, 1996 Annual return Annual return
Financials Jan 31, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1996 Appointment of a man as Finance Director and Secretary Appointment of a man as Finance Director and Secretary
Registry Dec 31, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 9, 1995 Change of name certificate Change of name certificate
Registry Oct 3, 1995 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Aug 2, 1995 Annual return Annual return
Registry Feb 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 20, 1995 Director resigned, new director appointed 14045... Director resigned, new director appointed 14045...
Registry Feb 10, 1995 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 29, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 11, 1994 Annual accounts Annual accounts
Registry Jul 19, 1994 Annual return Annual return
Registry Jan 11, 1994 Resignation of one Director (a man) and one Chemical Coy Executive Resignation of one Director (a man) and one Chemical Coy Executive
Financials Oct 29, 1993 Annual accounts Annual accounts
Registry Aug 19, 1993 Annual return Annual return
Financials Jul 28, 1992 Annual accounts Annual accounts
Registry Jul 28, 1992 Annual return Annual return
Registry Feb 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 28, 1992 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Financials Aug 9, 1991 Annual accounts Annual accounts
Registry Aug 9, 1991 Annual return Annual return
Registry Aug 27, 1990 Annual return 14045... Annual return 14045...
Financials Aug 3, 1990 Annual accounts Annual accounts
Registry Aug 22, 1989 Annual return Annual return
Financials Aug 22, 1989 Annual accounts Annual accounts
Registry Jul 20, 1989 Five appointments: 5 men Five appointments: 5 men
Registry Feb 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 26, 1988 Annual return Annual return
Financials Aug 26, 1988 Annual accounts Annual accounts
Registry Jul 15, 1987 Annual return Annual return
Financials Jul 15, 1987 Annual accounts Annual accounts
Registry Dec 22, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 22, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 13, 1986 Annual return Annual return
Financials Aug 6, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)