Geberit Syphonics (Csp) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 25, 2002)
- 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
|
CS PARKDALE & CO LIMITED
GERBERIT SYPHONICS (CSP.) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04209390 |
Record last updated |
Saturday, April 18, 2015 6:56:14 PM UTC |
Official Address |
5 Suite 90 New North Road Greenhead
There are 199 companies registered at this street
|
Locality |
Greenhead |
Region |
Kirklees, England |
Postal Code |
HD15NE
|
Sector |
Other special trades construction |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 24, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 25, 2011 |
Liquidator's progress report
|  |
Registry |
Aug 24, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Aug 8, 2011 |
Liquidator's progress report
|  |
Registry |
Aug 9, 2010 |
Statement of company's affairs
|  |
Registry |
Aug 9, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 9, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 22, 2010 |
Change of registered office address
|  |
Registry |
Apr 30, 2010 |
Resignation of one Secretary
|  |
Registry |
Apr 28, 2010 |
Resignation of one Secretary (a woman)
|  |
Financials |
Jan 19, 2010 |
Annual accounts
|  |
Registry |
May 5, 2009 |
Annual return
|  |
Financials |
Feb 6, 2009 |
Annual accounts
|  |
Registry |
May 19, 2008 |
Annual return
|  |
Financials |
Feb 4, 2008 |
Annual accounts
|  |
Registry |
Jun 6, 2007 |
Annual return
|  |
Financials |
Mar 12, 2007 |
Annual accounts
|  |
Registry |
May 10, 2006 |
Annual return
|  |
Financials |
Feb 4, 2006 |
Annual accounts
|  |
Registry |
May 16, 2005 |
Annual return
|  |
Financials |
Nov 26, 2004 |
Annual accounts
|  |
Registry |
Jun 4, 2004 |
Annual return
|  |
Financials |
Nov 18, 2003 |
Annual accounts
|  |
Registry |
Sep 24, 2003 |
Resignation of a director
|  |
Registry |
Sep 24, 2003 |
Appointment of a secretary
|  |
Registry |
Sep 15, 2003 |
Resignation of one Director (a man)
|  |
Registry |
May 28, 2003 |
Annual return
|  |
Financials |
Jul 25, 2002 |
Annual accounts
|  |
Registry |
Jul 25, 2002 |
Elective resolution
|  |
Registry |
Jun 7, 2002 |
Annual return
|  |
Registry |
Mar 13, 2002 |
Change of name certificate
|  |
Registry |
Mar 13, 2002 |
Company name change
|  |
Registry |
Mar 8, 2002 |
Change of name certificate
|  |
Registry |
Mar 8, 2002 |
Company name change
|  |
Registry |
Nov 16, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 17, 2001 |
Change in situation or address of registered office
|  |
Registry |
May 17, 2001 |
Resignation of a secretary
|  |
Registry |
May 17, 2001 |
Appointment of a director
|  |
Registry |
May 17, 2001 |
Resignation of a director
|  |
Registry |
May 17, 2001 |
Appointment of a director
|  |
Registry |
May 1, 2001 |
Four appointments: 2 men and 2 companies
|  |