CHRIS SIMMS CONFIGURATION MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN SIMMS / 28/01/2010

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: GISTERED OFFICE CHANGED ON 08/06/2009 FROM TREETOPS HIGHER FURZEHAM ROAD BRIXHAM DEVON TQ5 8BL

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 100 QUEEN STREET NEWTON ABBOT DEVON TQ12 2EU

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 Incorporation

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