CHINA MANUFACTURING SOLUTIONS LTD

Company Documents

DateDescription
27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOLLIFFE

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
42 BROOK STREET
LONDON
W1K 5DB

View Document

23/04/1523 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM AYRTON BANNISTER / 01/05/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM AYRTON BANNISTER / 01/05/2014

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR SASAN FARAJIAN

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
21 ARLINGTON STREET
LONDON
SW1A 1RN

View Document

09/05/149 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY CHEUNG

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DORAN

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR SASAN GHOLAMREZA FARAJIAN

View Document

29/12/1029 December 2010 02/03/10 STATEMENT OF CAPITAL GBP 1000000

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR JERRY JIAN

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR JERRY JIAN

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JOLLIFFE

View Document

16/04/1016 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR PAUL JOHN DORAN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR BARRY CHUN YUEN CHEUNG

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JERRY JIAHAI JIAN

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 33 MATHISON HOUSE COLERIDGE GARDENS 552 KINGS ROAD LONDON SW10 0RR UNITED KINGDOM

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

03/06/083 June 2008 S-DIV

View Document

03/06/083 June 2008 GBP NC 1000/1000000 27/05/2008

View Document

03/06/083 June 2008 SUB DIVIDED 27/05/2008

View Document

03/06/083 June 2008 NC INC ALREADY ADJUSTED 27/05/08

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW HOARE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HOARE

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MR NICHOLAS WILLIAM AYRTON BANNISTER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 21 ARLINGTON STREET LONDON SW1A 1RN

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 21 ARLINGTON STREET LONDON SW1A 1RN

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 COMPANY NAME CHANGED FLOORCLIP LIMITED CERTIFICATE ISSUED ON 06/06/07

View Document

23/03/0723 March 2007 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