C M SECRETARY LIMITED

Company Documents

DateDescription
27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

15/05/1515 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/03/1428 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY MSC SECRETARY LTD

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR PAUL ANDREW GETTY

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR SANJAY DARYANANI

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS JACQUELINE CRAVEN

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/04/134 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

03/04/123 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR SANJAY DARYANANI

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ASHOKUMAR DARYANANI

View Document

11/04/1111 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 25/02/2011

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSC SECRETARY LTD / 25/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 SECRETARY APPOINTED MSC SECRETARY LTD

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY REGAL BORNE LTD

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
C/O PMC ACCOUNTANCY SERVICES
58-66 FOX STREET
LIVERPOOL
L3 3BQ

View Document

03/09/093 September 2009 DIRECTOR APPOINTED ASHOK DARYANANI

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY MARTELLO ENTERPRISES LTD

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
41B MASTER LANE
SOWERBY BRIDGE
HALIFAX
WEST YORKSHIRE
HX2 7EW

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY APPOINTED REGAL BORNE LTD

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT QUIGLEY

View Document

04/09/084 September 2008 COMPANY NAME CHANGED CM. ACCOUNTANCY SERVICES LIMITED
CERTIFICATE ISSUED ON 04/09/08

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
1 CANAL MILLS, WAKEFIELD ROAD
SOWERBY BRIDGE
HALIFAX
HX6 2UX

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

26/02/0526 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information