About

Registered Number: 03062561
Date of Incorporation: 30/05/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 10 months ago)
Registered Address: Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ

 

Csc Fsg Ltd was established in 1995.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERGUNST, Martin 21 June 1999 14 December 1999 1
Secretary Name Appointed Resigned Total Appointments
GRAY, David William Hart 31 March 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 30 April 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 11 April 2013
AP03 - Appointment of secretary 10 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 27 September 2010
RESOLUTIONS - N/A 14 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 26 January 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 22 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 05 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2002
287 - Change in situation or address of Registered Office 04 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 06 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 06 June 1999
CERTNM - Change of name certificate 17 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 1999
AA - Annual Accounts 18 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 10 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
CERTNM - Change of name certificate 19 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 02 May 1997
RESOLUTIONS - N/A 04 October 1996
RESOLUTIONS - N/A 04 October 1996
RESOLUTIONS - N/A 04 October 1996
RESOLUTIONS - N/A 04 October 1996
363s - Annual Return 06 June 1996
RESOLUTIONS - N/A 26 September 1995
RESOLUTIONS - N/A 26 September 1995
RESOLUTIONS - N/A 26 September 1995
RESOLUTIONS - N/A 26 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
CERTNM - Change of name certificate 12 September 1995
RESOLUTIONS - N/A 07 September 1995
288 - N/A 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1995
RESOLUTIONS - N/A 06 September 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.