CSN HOLDINGS (UK) LIMITED

05992349
TOWER BRIDGE HOUSE ST KATHERINES WAY LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
13 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
18 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
13 Aug 2015 officers Termination of appointment of director (Mario Henrique Melillo) 2 Buy now
14 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
14 May 2015 insolvency Liquidation Court Order Miscellaneous 10 Buy now
14 May 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
20 Aug 2014 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
20 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Aug 2014 resolution Resolution 1 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2014 accounts Annual Accounts 15 Buy now
18 Nov 2013 annual-return Annual Return 8 Buy now
09 Sep 2013 accounts Annual Accounts 15 Buy now
23 Aug 2013 officers Change of particulars for director (Mr Martin William Gordon Palmer) 2 Buy now
15 Jan 2013 accounts Annual Accounts 14 Buy now
15 Jan 2013 accounts Annual Accounts 15 Buy now
15 Jan 2013 accounts Annual Accounts 14 Buy now
20 Dec 2012 officers Appointment of director (Martin William Gordon Palmer) 2 Buy now
20 Dec 2012 officers Change of particulars for director 2 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 officers Appointment of director (Ms Evia Mary Soussi) 2 Buy now
17 Dec 2012 officers Appointment of director (Mr Mario Henrique Melillo) 2 Buy now
17 Dec 2012 officers Appointment of director (Mr Luis Fernando Martinez Ferreira) 2 Buy now
17 Dec 2012 officers Appointment of corporate secretary (Jordan Cosec Limited) 2 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
12 Dec 2012 officers Termination of appointment of secretary (Martin Henderson) 1 Buy now
12 Dec 2012 officers Change of particulars for director (Eneas Garcia Diniz) 2 Buy now
06 Dec 2012 accounts Annual Accounts 16 Buy now
09 Aug 2012 annual-return Annual Return 14 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jul 2012 auditors Auditors Resignation Company 2 Buy now
18 Jul 2012 officers Termination of appointment of director (Benjamin Steinbruch) 2 Buy now
18 Jul 2012 officers Termination of appointment of director (Paulo Penido Pinto Marques) 2 Buy now
18 Jul 2012 annual-return Annual Return 15 Buy now
18 Jul 2012 annual-return Annual Return 15 Buy now
10 Jul 2012 miscellaneous Miscellaneous 1 Buy now
05 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
28 Jun 2012 insolvency Liquidation Court Order To Stay Winding Up 2 Buy now
01 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
23 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 May 2010 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
13 May 2010 resolution Resolution 1 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 May 2010 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
04 May 2010 resolution Resolution 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Oct 2009 officers Director appointed paulo penido pinto marques 2 Buy now
26 Sep 2009 officers Appointment terminated director otavio de garcia lazcano 1 Buy now
30 Jan 2009 accounts Annual Accounts 13 Buy now
23 Jan 2009 annual-return Return made up to 08/11/08; full list of members 4 Buy now
22 Jan 2009 officers Director's change of particulars / benjamin steinbruch / 08/11/2008 1 Buy now
22 Jan 2009 officers Director's change of particulars / eneas garcia diniz / 08/11/2008 1 Buy now
22 Jan 2009 officers Director's change of particulars / benjamin steinbruch / 08/11/2008 1 Buy now
22 May 2008 accounts Accounting reference date extended from 30/11/2007 to 31/12/2007 1 Buy now
20 Dec 2007 annual-return Return made up to 08/11/07; full list of members 3 Buy now
20 Dec 2007 officers Director's particulars changed 1 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 12 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
05 Dec 2006 resolution Resolution 10 Buy now
28 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
08 Nov 2006 incorporation Incorporation Company 17 Buy now