Advanced company searchLink opens in new window

CSO HYDRO AND INFRASTRUCTURE LIMITED

Company number 04561361

Filter by category


Confirmation statement filters

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)
03 Nov 2006 363a Return made up to 14/10/06; full list of members
18 Jul 2006 AA Accounts for a dormant company made up to 31 October 2005
26 May 2006 288a New director appointed
26 May 2006 288a New secretary appointed
12 May 2006 287 Registered office changed on 12/05/06 from: jtc mayfair LIMITED 6TH floor 63 curzon street london W1J 8PD
12 May 2006 288b Secretary resigned
12 May 2006 288b Director resigned
12 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 May 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Jan 2006 AA Accounts for a dormant company made up to 31 October 2004
25 Oct 2005 363s Return made up to 14/10/05; full list of members
07 Oct 2005 287 Registered office changed on 07/10/05 from: sixth floor 63 curzon street london W1J 8PD
15 Nov 2004 363s Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
15 Nov 2004 363s Return made up to 14/10/03; full list of members
08 Jun 2004 CERTNM Company name changed central european investment vent ures LTD\certificate issued on 08/06/04
30 Mar 2004 288a New director appointed
26 Mar 2004 288a New secretary appointed
24 Mar 2004 288b Director resigned
24 Mar 2004 288b Secretary resigned
24 Mar 2004 287 Registered office changed on 24/03/04 from: 15 stopher house webber street london SE1 0RE
09 Mar 2004 AA Accounts for a dormant company made up to 31 October 2003
22 Oct 2002 288a New director appointed
22 Oct 2002 288b Director resigned
14 Oct 2002 NEWINC Incorporation