C S M TRAINING LIMITED

Company Documents

DateDescription
14/12/1214 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012

View Document

08/11/118 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009451

View Document

08/11/118 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/11/118 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 1 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL

View Document

11/03/1111 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

06/09/106 September 2010 PREVSHO FROM 31/01/2011 TO 31/08/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE BOYD / 21/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN CATHCART

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY PHILLIP AMBLER

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: GISTERED OFFICE CHANGED ON 09/06/2009 FROM 24 HAZLEHURST LANE CHESTERFIELD DERBYSHIRE S41 7LX

View Document

25/05/0925 May 2009 DIRECTOR APPOINTED MR KEVIN ANTHONY CATHCART

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY IAN BOYD

View Document

28/01/0928 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP AMBLER

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR PHILLIP AMBLER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR IAN GEORGE BOYD

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 THE CHAMBERS, 36A ST HELENS STREET, NEWBOLD CHESTERFIELD DERBYSHIRE S41 7QD

View Document

06/03/076 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

21/01/0621 January 2006 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