- Company Overview for CSM PRESSINGS LIMITED (05231832)
- Filing history for CSM PRESSINGS LIMITED (05231832)
- People for CSM PRESSINGS LIMITED (05231832)
- Charges for CSM PRESSINGS LIMITED (05231832)
- More for CSM PRESSINGS LIMITED (05231832)
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) |
---|---|---|---|
24 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Gareth Morris on 15 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Andrew Clarke on 15 September 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Sep 2008 | 363a | Return made up to 15/09/08; full list of members | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
11 Oct 2007 | 363s | Return made up to 15/09/07; no change of members | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: unit 26 aberaman industrial park aberdare rhondda cynon taff CF44 6DA | |
29 Apr 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
14 Apr 2007 | 395 | Particulars of mortgage/charge | |
03 Mar 2007 | 395 | Particulars of mortgage/charge | |
18 Oct 2006 | 363s | Return made up to 15/09/06; full list of members | |
08 Jun 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
08 Jun 2006 | 288b | Director resigned | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: 2 gelli aur cwmdare aberdare rct CF44 8PX | |
12 Oct 2005 | 363a | Return made up to 15/09/05; full list of members | |
02 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2005 | 225 | Accounting reference date extended from 30/09/05 to 31/01/06 | |
23 Feb 2005 | 395 | Particulars of mortgage/charge | |
16 Feb 2005 | 88(2)R | Ad 23/01/05--------- £ si 29999@1=29999 £ ic 1/30000 | |
16 Feb 2005 | 123 | Nc inc already adjusted 23/01/05 | |
16 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2004 | 288b | Director resigned |