- Company Overview for CF SUPPORT SERVICES LIMITED (06872748)
- Filing history for CF SUPPORT SERVICES LIMITED (06872748)
- People for CF SUPPORT SERVICES LIMITED (06872748)
- More for CF SUPPORT SERVICES LIMITED (06872748)
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) |
---|---|---|---|
21 Dec 2011 | AD01 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 21 December 2011 | |
06 Oct 2011 | CERTNM |
Company name changed c f contact services LIMITED\certificate issued on 06/10/11
|
|
06 Oct 2011 | CONNOT | Change of name notice | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Apr 2011 | TM02 | Termination of appointment of Cheryl Finlayson as a secretary | |
12 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
03 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Jul 2010 | AP01 | Appointment of Kris Finlayson as a director | |
26 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
26 May 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
26 May 2010 | AD01 | Registered office address changed from 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS on 26 May 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
06 May 2009 | 288a | Director and secretary appointed cheryl finlayson | |
05 May 2009 | 88(2) | Ad 07/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
14 Apr 2009 | 288b | Appointment terminated director yomtov jacobs | |
07 Apr 2009 | NEWINC | Incorporation |