C M SYSTEMS SUPPORT LTD

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

12/10/0912 October 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY RONALD HULME

View Document

12/10/0912 October 2009 SECRETARY APPOINTED MRS MELUSINE MENAGER-HULME

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/01/0931 January 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR MELUSINE MENAGER-HULME

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 14 ALEXANDRA MANSIONS ALEXANDRA ROAD EPSOM SURREY KT17 4BW

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 14 ALEXANDRA MANSIONS ALEXANDRA ROAD EPSOM SURREY KT17 4BW

View Document

01/09/051 September 2005

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED DELLAGIO LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

07/07/047 July 2004 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