Cssc LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 1996)
- 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
|
CENHOCO 109 LIMITED
CITY SALES AND SERVICE CENTRES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03004143 |
Record last updated | Wednesday, May 11, 2022 11:11:09 AM UTC |
Official Address | Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po155td Gate, Park Gate There are 145 companies registered at this street |
Locality | Park Gate |
Region | England |
Postal Code | PO155TD |
Sector | car, light, motor, vehicle |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 6, 2022 | Three appointments: 3 women |  |
Registry | Feb 20, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Nov 20, 2014 | Return of final meeting in a members' voluntary winding-up |  |
Notices | Sep 19, 2014 | Final meetings |  |
Registry | Jun 19, 2014 | Change of registered office address |  |
Registry | Jun 17, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jun 17, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 17, 2014 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Apr 11, 2014 | Annual return |  |
Financials | Mar 25, 2014 | Annual accounts |  |
Registry | Feb 20, 2014 | Change of particulars for director |  |
Registry | Feb 13, 2014 | Change of accounting reference date |  |
Registry | Sep 9, 2013 | Annual return |  |
Financials | Aug 12, 2013 | Annual accounts |  |
Registry | Apr 13, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 26, 2013 | Annual return |  |
Financials | Nov 29, 2012 | Annual accounts |  |
Financials | Oct 10, 2012 | Annual accounts 3004... |  |
Registry | Sep 4, 2012 | Appointment of a man as Director |  |
Registry | Aug 20, 2012 | Appointment of a man as Director 3004... |  |
Registry | Aug 17, 2012 | Annual return |  |
Registry | Mar 28, 2012 | Annual return 3004... |  |
Financials | Feb 20, 2012 | Annual accounts |  |
Registry | Sep 27, 2011 | Return of purchase of own shares |  |
Registry | Sep 27, 2011 | Return of purchase of own shares 5888... |  |
Registry | Sep 21, 2011 | Authority- purchase shares other than from capital |  |
Registry | Sep 14, 2011 | Resignation of one Director |  |
Registry | Sep 14, 2011 | Resignation of one Director 5888... |  |
Registry | Aug 31, 2011 | Resignation of 2 people: a man and a woman |  |
Registry | Jul 29, 2011 | Annual return |  |
Financials | Jul 13, 2011 | Annual accounts |  |
Financials | Mar 11, 2011 | Annual accounts 5888... |  |
Registry | Mar 11, 2011 | Change of accounting reference date |  |
Registry | Mar 7, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 7, 2011 | Statement of satisfaction in full or in part of mortgage or charge 3004... |  |
Registry | Feb 21, 2011 | Annual return |  |
Registry | Feb 21, 2011 | Change of registered office address |  |
Registry | Aug 24, 2010 | Annual return |  |
Registry | Aug 18, 2010 | Change of particulars for director |  |
Registry | Aug 18, 2010 | Change of particulars for director 5888... |  |
Registry | Aug 18, 2010 | Change of particulars for director |  |
Registry | Aug 18, 2010 | Change of particulars for director 5888... |  |
Registry | Aug 18, 2010 | Change of particulars for secretary |  |
Registry | Aug 18, 2010 | Change of particulars for director |  |
Registry | Aug 18, 2010 | Change of particulars for director 5888... |  |
Registry | Aug 17, 2010 | Change of particulars for director |  |
Registry | Aug 11, 2010 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Jul 29, 2010 | Return of allotment of shares |  |
Registry | Jul 29, 2010 | Section 175 comp act 06 08 |  |
Registry | Jul 28, 2010 | Return of allotment of shares |  |
Registry | Jul 28, 2010 | Return of allotment of shares 5888... |  |
Registry | Jul 27, 2010 | Return of allotment of shares |  |
Registry | Jul 27, 2010 | Return of allotment of shares 5888... |  |
Registry | Jul 27, 2010 | Return of allotment of shares |  |
Registry | Jul 21, 2010 | Appointment of a woman as Director |  |
Registry | Jul 21, 2010 | Appointment of a woman as Director 5888... |  |
Registry | Jul 21, 2010 | Appointment of a woman as Director |  |
Registry | Jul 21, 2010 | Appointment of a man as Director |  |
Registry | Jul 14, 2010 | Four appointments: a man and 3 women,: a man and 3 women |  |
Financials | May 18, 2010 | Annual accounts |  |
Financials | May 7, 2010 | Annual accounts 3004... |  |
Registry | Feb 15, 2010 | Annual return |  |
Registry | Feb 15, 2010 | Notification of single alternative inspection location |  |
Financials | Oct 1, 2009 | Annual accounts |  |
Financials | Aug 28, 2009 | Annual accounts 5888... |  |
Registry | Aug 17, 2009 | Annual return |  |
Registry | Mar 2, 2009 | Annual return 3004... |  |
Registry | Feb 2, 2009 | Annual return |  |
Financials | Aug 18, 2008 | Annual accounts |  |
Registry | Jul 17, 2008 | Change of accounting reference date |  |
Financials | Jul 16, 2008 | Annual accounts |  |
Registry | Feb 15, 2008 | Annual return |  |
Registry | Feb 15, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 10, 2007 | Annual accounts |  |
Registry | Jul 31, 2007 | Annual return |  |
Registry | Mar 16, 2007 | Annual return 3004... |  |
Registry | Dec 10, 2006 | Change in situation or address of registered office |  |
Financials | Nov 20, 2006 | Annual accounts |  |
Registry | Aug 8, 2006 | Change of name certificate |  |
Registry | Aug 8, 2006 | Change of name certificate 3004... |  |
Registry | Aug 8, 2006 | Company name change |  |
Registry | Aug 8, 2006 | Company name change 5888... |  |
Registry | Aug 5, 2006 | Declaration that part of the property or undertaking charges |  |
Registry | Aug 5, 2006 | Declaration that part of the property or undertaking charges 3004... |  |
Registry | Aug 5, 2006 | Declaration that part of the property or undertaking charges |  |
Registry | Aug 5, 2006 | Declaration that part of the property or undertaking charges 3004... |  |
Registry | Jul 28, 2006 | Appointment of a secretary |  |
Registry | Jul 27, 2006 | Resignation of a director |  |
Registry | Jul 27, 2006 | Three appointments: 3 men |  |
Registry | Jul 21, 2006 | Appointment of a man as Company Director and Secretary |  |
Registry | Jul 20, 2006 | Resignation of one Company Director and one Director (a man) |  |
Registry | May 23, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 21, 2006 | Annual return |  |
Registry | Jan 4, 2006 | Resignation of a director |  |
Registry | Dec 19, 2005 | Resignation of one Company Director and one Director (a man) |  |
Financials | Nov 8, 2005 | Annual accounts |  |
Registry | Jul 27, 2005 | Particulars of a mortgage or charge |  |
Registry | Jul 27, 2005 | Particulars of a mortgage or charge 3004... |  |
Registry | Jul 27, 2005 | Particulars of a mortgage or charge |  |
Cssc SRL -
-
-
-
-
-
-
-