C & M ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY RESIGNED KEVIN RICHES

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED ALAN WALL

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED KEVIN RICHES

View Document

16/12/0816 December 2008 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED KEVIN RICHES

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED CHRISTOPHER MOLINEUX

View Document

10/03/0810 March 2008 SECRETARY RESIGNED CHRISTOPHER MOLINEUX

View Document

10/03/0810 March 2008 SECRETARY APPOINTED KEVIN RICHES

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 14/02/07

View Document

27/02/0727 February 2007 � NC 1/100 14/02/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/01

View Document

18/12/0018 December 2000 Incorporation

View Document

18/12/0018 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company