Advanced company searchLink opens in new window

CSC DIRECTORS (NO.3) LIMITED

Company number 03920254

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Jul 2008 288a Director appointed claudia ann wallace
10 Jul 2008 288a Director appointed john paul nowacki
10 Jul 2008 288a Director appointed paivi helena whitaker
09 Jul 2008 288b Appointment terminated director claudia wallace
09 Jul 2008 288b Appointment terminated director john nowacki
09 Jul 2008 288b Appointment terminated director paivi whitaker
18 Feb 2008 363a Return made up to 21/01/08; full list of members
22 Nov 2007 288a New director appointed
27 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
11 Sep 2007 288c Director's particulars changed
26 Jul 2007 288c Director's particulars changed
24 May 2007 288b Director resigned
06 Feb 2007 363a Return made up to 21/01/07; full list of members
11 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
06 Sep 2006 288c Director's particulars changed
07 Jul 2006 288a New director appointed
24 May 2006 288a New director appointed
21 Feb 2006 363a Return made up to 21/01/06; full list of members
11 Oct 2005 288c Director's particulars changed
08 Sep 2005 288c Director's particulars changed
01 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
09 Jul 2005 288b Director resigned
08 Apr 2005 287 Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE
05 Apr 2005 288c Director's particulars changed
16 Feb 2005 288a New director appointed