- Company Overview for CASH SERVICES LIMITED (04373316)
- Filing history for CASH SERVICES LIMITED (04373316)
- People for CASH SERVICES LIMITED (04373316)
- Charges for CASH SERVICES LIMITED (04373316)
- More for CASH SERVICES LIMITED (04373316)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2012 | DS01 | Application to strike the company off the register | |
24 Oct 2012 | AD01 | Registered office address changed from 29, the Quadrant Barton Lane Abingdon Science Park Abingdon Oxon OX14 3YS United Kingdom on 24 October 2012 | |
10 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Mar 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Mr Daryl Cornell on 1 January 2011 | |
26 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Mar 2010 | AP01 | Appointment of Mr Donald Lett as a director | |
22 Mar 2010 | AP03 | Appointment of Tim Wilder as a secretary | |
22 Mar 2010 | TM02 | Termination of appointment of Richard Campion as a secretary | |
22 Mar 2010 | AD01 | Registered office address changed from 11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9th United Kingdom on 22 March 2010 | |
12 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
24 Dec 2009 | MISC | Section 519 521 522 | |
17 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
24 Oct 2008 | 288a | Director appointed mr daryl cornell | |
24 Oct 2008 | 288b | Appointment Terminated Director william johnson | |
24 Oct 2008 | 288b | Appointment Terminated Director richard campion | |
05 Jun 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
02 May 2008 | 363a | Return made up to 13/02/08; full list of members |