CIMA DEVELOPMENTS LTD

Company Documents

DateDescription
01/09/091 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 First Gazette

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 March 2005

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/09/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 23 STOCKPORT ROAD ASHTON UNDER LYNE LANCASHIRE OL7 0LA

View Document

10/08/0410 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FIRST GAZETTE

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 643 WIGAN ROAD WIGAN LANCASHIRE WN4 0BZ

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 FIRST GAZETTE

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 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