C & M MOTOR VEHICLES LTD

Company Documents

DateDescription
11/10/1511 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

08/09/158 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1525 August 2015 APPLICATION FOR STRIKING-OFF

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/08/142 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

16/02/1416 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SPENCER / 10/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
4 ST EDWARDS CLOSE
BIRKENHEAD
CH41 8FN
ENGLAND

View Document

04/02/134 February 2013 COMPANY NAME CHANGED C & M MOTERS LTD
CERTIFICATE ISSUED ON 04/02/13

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information