-
CSN (NE) LIMITED - Unit 2a,, Foley Works, Foley Trading Estate, Hereford, United Kingdom
Company Information
- Company registration number
- 04488918
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 2a,
- Foley Works
- Foley Trading Estate
- Hereford
- HR1 2SF
- United Kingdom Unit 2a,, Foley Works, Foley Trading Estate, Hereford, HR1 2SF, United Kingdom UK
Management
- Managing Directors
- GEOFFREY AUTON
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-18
- Dissolved on
- 2017-01-03
- SIC/NACE
- 46180 - Agents specialized in the sale of other particular products
Ownership
- Beneficial Owners
- Mr Geoffrey Auton
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- COMPUTER SUPPLIES (NORTH) LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2015-04-30
- Last Return Made Up To:
- 2012-07-18
-
CSN (NE) LIMITED Company Description
- CSN (NE) LIMITED is a ltd registered in United Kingdom with the Company reg no 04488918. Its current trading status is "closed". It was registered 2002-07-18. It was previously called COMPUTER SUPPLIES (NORTH) LIMITED. It has declared SIC or NACE codes as "46180 - Agents specialized in the sale of other particular products". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-18.It can be contacted at Unit 2A .
Get CSN (NE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Csn (Ne) Limited - Unit 2a,, Foley Works, Foley Trading Estate, Hereford, United Kingdom
Did you know? kompany provides original and official company documents for CSN (NE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2017-01-03) - GAZ2(A)
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES (2016-07-29) - CS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-10-18) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2016-10-10) - DS01
keyboard_arrow_right 2015
-
30/04/15 TOTAL EXEMPTION SMALL (2015-10-30) - AA
-
PREVSHO FROM 31/07/2015 TO 30/04/2015 (2015-10-07) - AA01
-
REGISTERED OFFICE CHANGED ON 07/10/2015 FROM (2015-10-07) - AD01
-
18/07/15 FULL LIST (2015-07-28) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR GERALDINE AUTON (2015-07-28) - TM01
-
APPOINTMENT TERMINATED, SECRETARY GERALDINE AUTON (2015-07-28) - TM02
keyboard_arrow_right 2014
-
18/07/14 FULL LIST (2014-08-04) - AR01
-
31/07/14 TOTAL EXEMPTION SMALL (2014-10-07) - AA
keyboard_arrow_right 2013
-
18/07/13 FULL LIST (2013-08-15) - AR01
-
31/07/13 TOTAL EXEMPTION SMALL (2013-09-20) - AA
keyboard_arrow_right 2012
-
31/07/12 TOTAL EXEMPTION SMALL (2012-11-21) - AA
-
18/07/12 FULL LIST (2012-08-08) - AR01
keyboard_arrow_right 2011
-
31/07/11 TOTAL EXEMPTION SMALL (2011-11-21) - AA
-
18/07/11 FULL LIST (2011-08-13) - AR01
keyboard_arrow_right 2010
-
31/07/10 TOTAL EXEMPTION SMALL (2010-12-29) - AA
-
REGISTERED OFFICE CHANGED ON 19/11/2010 FROM (2010-11-19) - AD01
-
18/07/10 FULL LIST (2010-07-28) - AR01
-
DIRECTOR APPOINTED MRS GERALDINE MARY AUTON (2010-04-20) - AP01
-
31/07/09 TOTAL EXEMPTION SMALL (2010-04-08) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS (2009-08-11) - 363a
-
31/07/08 TOTAL EXEMPTION SMALL (2009-05-18) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS (2008-12-04) - 363a
-
31/07/07 TOTAL EXEMPTION SMALL (2008-08-13) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS (2007-07-30) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 (2007-06-02) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS (2006-09-05) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 (2006-06-01) - AA
keyboard_arrow_right 2005
-
RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS (2005-07-25) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 (2005-05-20) - AA
keyboard_arrow_right 2004
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 (2004-05-15) - AA
-
RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS (2004-07-22) - 363s
keyboard_arrow_right 2003
-
COMPANY NAME CHANGED (2003-01-29) - CERTNM
-
RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS (2003-08-05) - 363s
keyboard_arrow_right 2002
-
NEW DIRECTOR APPOINTED (2002-09-08) - 288a
-
NEW SECRETARY APPOINTED (2002-09-08) - 288a
-
AD 22/07/02--------- (2002-09-08) - 88(2)R
-
SECRETARY RESIGNED (2002-07-19) - 288b
-
DIRECTOR RESIGNED (2002-07-19) - 288b
-
INCORPORATION DOCUMENTS (2002-07-18) - NEWINC