Geberit Syphonics (Csp) Ltd
Full Company Report
Includeslatest 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
GEBERIT SYPHONICS (CSP) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-10 2024-6 2024-7 2025-3 0 1 2 3
Searches
GEBERIT SYPHONICS (CSP) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2025-3 0 1
Document Type Doc. Type
Publication date Pub. 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