Advanced company searchLink opens in new window

CSC UK LIMITED

Company number 04204736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2010 4.68 Liquidators' statement of receipts and payments to 10 August 2010
16 Aug 2010 4.71 Return of final meeting in a members' voluntary winding up
28 Apr 2010 CH01 Director's details changed for Andrew James Ridler on 11 November 2009
27 Nov 2009 600 Appointment of a voluntary liquidator
27 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-20
27 Nov 2009 4.70 Declaration of solvency
30 Jun 2009 288b Appointment Terminated Director robert schiffer
30 Jun 2009 363a Return made up to 24/04/09; full list of members
30 Jun 2009 288a Director appointed stanley polomski
30 Jun 2009 288b Appointment Terminated Director william o'shea
11 Feb 2009 AA Full accounts made up to 31 July 2007
08 Aug 2008 287 Registered office changed on 08/08/2008 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
23 May 2008 363a Return made up to 24/04/08; full list of members
23 Jul 2007 363s Return made up to 24/04/07; full list of members
08 Jun 2007 AA Full accounts made up to 31 July 2006
15 May 2007 287 Registered office changed on 15/05/07 from: knowledge centre wyboston lakes great north road wyboston beds MK44 3AL
19 Sep 2006 288a New secretary appointed
19 Sep 2006 288b Secretary resigned
04 Sep 2006 288a New director appointed
29 Aug 2006 287 Registered office changed on 29/08/06 from: hardwick road kings lynn norfolk PE30 4HS
12 Jul 2006 288b Director resigned
12 Jul 2006 288b Director resigned
12 Jul 2006 288b Secretary resigned
12 Jul 2006 288b Director resigned