Cso Designs Ltd

05591479
81 Broadway PE1 4DA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2009 annual-return Return made up to 13/10/08; full list of members 3 Buy now
27 Apr 2009 officers Director's Change of Particulars / charles simmonds / 17/06/2007 / HouseName/Number was: , now: 53; Street was: 222 belsize avenue, now: woolsthorpe road; Area was: , now: woolsthorpe by colsterworth; Post Town was: peterborough, now: grantham; Region was: cambridgeshire, now: lincolnshire; Post Code was: PE2 9HX, now: NG33 5NU 1 Buy now
15 Apr 2009 address Registered office changed on 15/04/2009 from 15 old north road wansford peterborough cambridgeshire PE8 6LB 1 Buy now
27 Aug 2008 officers Secretary appointed aegean afc LIMITED 1 Buy now
27 Aug 2008 officers Appointment Terminated Secretary fableforce nominees LIMITED 1 Buy now
27 Aug 2008 accounts Annual Accounts 3 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: 170 park road peterborough PE1 2UF 1 Buy now
17 Oct 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
20 Jun 2007 accounts Annual Accounts 7 Buy now
30 Oct 2006 annual-return Return made up to 13/10/06; full list of members 6 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
06 Dec 2005 officers Secretary resigned 1 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New secretary appointed 2 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW 1 Buy now
13 Oct 2005 incorporation Incorporation Company 14 Buy now