Download leads from Nexok and grow your business. Find out more

Customer Contact Services Limited

Documents

Total Documents19
Total Pages44

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off
4 October 2005First Gazette notice for compulsory strike-off
8 October 2004Registered office changed on 08/10/04 from: bishop plimmer & umbleja 129 cathedral road cardiff south glamorgan CF11 9UY
5 July 2004Return made up to 12/04/04; full list of members
5 July 2004Registered office changed on 05/07/04 from: 14 gelliwastad road pontypridd rhondda cynon taff CF37 2BW
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 March 2004Ad 01/03/03--------- £ si 3@1
11 March 2004Nc inc already adjusted 01/03/03
11 March 2004Ad 30/04/03--------- £ si 96@1=96 £ ic 4/100
3 October 2003Particulars of mortgage/charge
26 June 2003Return made up to 12/04/03; full list of members
5 March 2003Particulars of mortgage/charge
17 July 2002New director appointed
17 July 2002Registered office changed on 17/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 July 2002Secretary resigned
17 July 2002New director appointed
17 July 2002New secretary appointed
17 July 2002Director resigned
17 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
Sign up now to grow your client base. Plans & Pricing