C K S Group Plc

05436113
Southern House Guildford Road GU22 7UY

Documents

Documents
Date Category Description Pages
04 Jun 2010 gazette Gazette Dissolved Liquidation 1 Buy now
04 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Mar 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
16 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Dec 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Dec 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
11 Dec 2008 resolution Resolution 1 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from highview house charles square bracknell berkshire RG12 1DF 1 Buy now
08 Jul 2008 officers Appointment Terminated Director robert burlinson 1 Buy now
06 Jun 2008 capital Ad 20/05/08 gbp si 10000@0.01=100 gbp ic 81157/81257 2 Buy now
21 May 2008 annual-return Return made up to 26/04/08; full list of members 26 Buy now
06 May 2008 capital Ad 31/03/08 gbp si 64250@0.01=642.5 gbp ic 78945/79587.5 2 Buy now
07 Apr 2008 capital Ad 20/03/08 gbp si 10000@0.01=100 gbp ic 78845/78945 3 Buy now
14 Jan 2008 capital Nc inc already adjusted 18/12/07 2 Buy now
14 Jan 2008 resolution Resolution 2 Buy now
14 Jan 2008 resolution Resolution 2 Buy now
03 Nov 2007 address Location of register of members (non legible) 2 Buy now
24 Oct 2007 accounts Annual Accounts 21 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
27 Sep 2007 officers New director appointed 2 Buy now
20 Sep 2007 capital Ad 12/09/07--------- £ si 906665@.01=9066 £ ic 69779/78845 2 Buy now
11 Jul 2007 annual-return Return made up to 26/04/07; full list of members 25 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Apr 2007 officers Secretary resigned 1 Buy now
16 Apr 2007 officers New secretary appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 25 Buy now
01 Nov 2006 capital Ad 20/10/06--------- £ si 556000@.01=5560 £ ic 64220/69780 2 Buy now
02 Jun 2006 annual-return Return made up to 26/04/06; full list of members 19 Buy now
15 Feb 2006 capital Ad 07/07/05--------- £ si 1284500@.01=12845 £ ic 51375/64220 4 Buy now
09 Feb 2006 address Location of register of members (non legible) 1 Buy now
01 Aug 2005 incorporation Memorandum Articles 30 Buy now
01 Aug 2005 resolution Resolution 3 Buy now
10 Jun 2005 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
06 Jun 2005 officers New director appointed 2 Buy now
06 Jun 2005 officers New secretary appointed 2 Buy now
06 Jun 2005 officers New director appointed 2 Buy now
06 Jun 2005 officers Secretary resigned 1 Buy now
03 Jun 2005 capital Prospectus 54 Buy now
03 Jun 2005 miscellaneous Statement Of Affairs 4 Buy now
03 Jun 2005 capital Ad 16/05/05--------- £ si 125300@.01=1253 £ ic 50122/51375 2 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: southern house guildford road woking surrey GU22 7UY 1 Buy now
03 Jun 2005 miscellaneous Statement Of Affairs 7 Buy now
03 Jun 2005 capital Ad 09/05/05--------- £ si 5012098@.01=50120 £ ic 2/50122 2 Buy now
27 May 2005 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
27 May 2005 auditors Auditors Report 1 Buy now
27 May 2005 auditors Auditors Statement 1 Buy now
27 May 2005 accounts Accounts Balance Sheet 1 Buy now
27 May 2005 incorporation Re Registration Memorandum Articles 33 Buy now
27 May 2005 reregistration Declaration on reregistration from private to PLC 1 Buy now
27 May 2005 reregistration Application for reregistration from private to PLC 1 Buy now
27 May 2005 resolution Resolution 2 Buy now
26 Apr 2005 incorporation Incorporation Company 37 Buy now