- Company Overview for CONTRACT SITE SERVICES (SOUTHPORT) LTD (04239029)
- Filing history for CONTRACT SITE SERVICES (SOUTHPORT) LTD (04239029)
- People for CONTRACT SITE SERVICES (SOUTHPORT) LTD (04239029)
- Charges for CONTRACT SITE SERVICES (SOUTHPORT) LTD (04239029)
- Insolvency for CONTRACT SITE SERVICES (SOUTHPORT) LTD (04239029)
- More for CONTRACT SITE SERVICES (SOUTHPORT) LTD (04239029)
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) |
---|---|---|---|
01 Dec 2005 | 288a | New director appointed | |
03 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
08 Sep 2004 | 287 | Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA | |
29 Jun 2004 | 363s | Return made up to 21/06/04; full list of members | |
29 Jun 2004 | 363(288) |
Secretary's particulars changed
|
|
29 Jun 2004 | 363(287) |
Registered office changed on 29/06/04
|
|
01 Mar 2004 | 288b | Director resigned | |
01 Mar 2004 | 288b | Director resigned | |
12 Feb 2004 | 288a | New director appointed | |
13 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
06 Aug 2003 | 363s | Return made up to 21/06/03; full list of members | |
06 Aug 2003 | 288b | Secretary resigned | |
06 Aug 2003 | 288a | New secretary appointed | |
25 Feb 2003 | 287 | Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS | |
14 Feb 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
14 Feb 2003 | 225 | Accounting reference date shortened from 30/06/02 to 31/03/02 | |
27 Jun 2002 | 363s | Return made up to 21/06/02; full list of members | |
27 Jun 2002 | 363(287) |
Registered office changed on 27/06/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 27/06/02 |
06 Jun 2002 | 395 | Particulars of mortgage/charge | |
09 Jul 2001 | 288a | New secretary appointed | |
09 Jul 2001 | 288a | New director appointed | |
09 Jul 2001 | 288a | New director appointed | |
09 Jul 2001 | 287 | Registered office changed on 09/07/01 from: 41A weld road birkdale southport PR8 2DS | |
09 Jul 2001 | 88(2)R | Ad 02/07/01-02/07/01 £ si 1@1=1 £ ic 1/2 | |
26 Jun 2001 | 288b | Secretary resigned |