CSE INTERNATIONAL (HOLDINGS) LIMITED

06482937
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

Documents

Documents
Date Category Description Pages
04 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
04 May 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
14 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
15 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
21 Jul 2014 resolution Resolution 2 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
26 Oct 2013 annual-return Annual Return 3 Buy now
26 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
21 May 2012 accounts Annual Accounts 6 Buy now
23 Mar 2012 officers Termination of appointment of secretary (Karen Marshall) 1 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 officers Termination of appointment of director (Karen Marshall) 1 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Annual Accounts 5 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Karen Patricia Marshall) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Alan Mccartney) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Keith Downing) 2 Buy now
26 Jan 2010 accounts Annual Accounts 5 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2009 officers Change of particulars for director (Karen Patricia Marshall) 2 Buy now
19 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Feb 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
16 Feb 2009 officers Director's change of particulars / keith downing / 24/01/2009 1 Buy now
21 Oct 2008 officers Director's change of particulars / alan mccartney / 13/10/2008 1 Buy now
01 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2008 capital Ad 29/02/08\gbp si 1999@1=1999\gbp ic 1/2000\ 2 Buy now
11 Mar 2008 capital Nc inc already adjusted 29/02/08 2 Buy now
11 Mar 2008 resolution Resolution 18 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
20 Feb 2008 officers New director appointed 2 Buy now
07 Feb 2008 officers New director appointed 3 Buy now
07 Feb 2008 officers New secretary appointed;new director appointed 3 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
24 Jan 2008 incorporation Incorporation Company 15 Buy now