CASH SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04373316 |
Category | Private Limited Company |
Incorporated | 13 Feb 2002 |
Age | 22 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2013 |
Years | 11 years, 2 months, 23 days |
SUMMARY
CASH SERVICES LIMITED is an dissolved private limited company with number 04373316. It was incorporated 22 years, 3 months, 8 days ago, on 13 February 2002 and it was dissolved 11 years, 2 months, 23 days ago, on 26 February 2013. The company address is 10 Worsley Please 10 Worsley Please, Reading, RG7 5QP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Feb 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Nov 2012
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: 29, the Quadrant Barton Lane Abingdon Science Park Abingdon Oxon OX14 3YS United Kingdom
Documents
Accounts with accounts type dormant
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Daryl Cornell
Documents
Accounts with accounts type small
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Lett
Documents
Appoint person secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tim Wilder
Documents
Termination secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Campion
Documents
Change registered office address company with date old address
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-22
Old address: 11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9th United Kingdom
Documents
Legacy
Date: 12 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 12 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Miscellaneous
Date: 24 Dec 2009
Category: Miscellaneous
Type: MISC
Description: Section 519 521 522
Documents
Accounts with accounts type small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr daryl cornell
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director william johnson
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard campion
Documents
Accounts with accounts type small
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 May 2008
Category: Address
Type: 287
Description: Registered office changed on 01/05/2008 from 29 the quadrant abingdon oxfordshire OX14 3YS
Documents
Accounts with accounts type small
Date: 07 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/06; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/03/07
Documents
Legacy
Date: 30 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 14 Nov 2006
Category: Capital
Type: 88(2)O
Description: Ad 20/02/04-20/02/04 £ si 99@1
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 17/07/06 from: 29 the quadrant abingdon oxfordshire OX14 3YS
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type small
Date: 07 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/03/05
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Legacy
Date: 21 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 21/01/03 from: 3 the quadrant abingdon oxfordshire OX14 3YS
Documents
Legacy
Date: 17 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 07 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed infocash services LIMITED\certificate issued on 07/05/02
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRITANNIA CATERING CONSULTANTS LIMITED
THE DAIRY HOUSE,HOLYPORT, MAIDENHEAD,SL6 2ND
Number: | 02655580 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTERS HOUSE,SHEERNESS,ME12 2PG
Number: | 08574799 |
Status: | ACTIVE |
Category: | Community Interest Company |
20 ROMANFIELD ROAD,LONDON,SW2 2UL
Number: | 11250556 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ECCLES WAY,NOTTINGHAM,NG3 3DG
Number: | 10848665 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 VICTORIA ROAD,LIVERPOOL,L13 8AW
Number: | 08294878 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,SUDBURY,CO10 2YG
Number: | 09017964 |
Status: | ACTIVE |
Category: | Private Limited Company |