C M S DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 STRUCK OFF AND DISSOLVED

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/02/1318 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHARINA MALMBERG-SNODGRASS / 10/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/01/1220 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 13 KEYES ROAD LONDON NW2 3XB

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/111 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES SNODGRASS

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MS CHRISTINA MADELEINE SNODGRASS

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHARINA MALMBERG-SNODGRASS / 20/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: G OFFICE CHANGED 29/11/01 31 CORSHAM STREET LONDON N1 6DR

View Document

20/11/0120 November 2001 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