CIMC MBS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/08/248 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-06-03

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-31

View Document

13/12/2213 December 2022 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-13

View Document

11/08/2111 August 2021 Liquidators' statement of receipts and payments to 2021-06-03

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNION

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR JASON TAYLOR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR XIAOKUI LIU

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR YANG CHEN

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR BAOQING ZHANG

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR WEIDONG ZHU

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOKUI LIU / 22/08/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BAOQING QING ZHANG / 22/08/2017

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR PAUL ANTHONY BENNION

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKMORE

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS XIAOKUI LIU

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACDONALD

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 9 MANSFIELD STREET LONDON W1G 9NY

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED VERBUS SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

28/01/1628 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BLACKMORE / 15/11/2009

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

05/03/125 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/125 March 2012 SAIL ADDRESS CHANGED FROM: C/O PINEHURST SECRETARIAL LIMITED PINEHURST HUNTSMAN LANE WROTHAM HEATH SEVENOAKS KENT TN15 7SS UNITED KINGDOM

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GEORGE MACDONALD / 18/04/2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN HARDING

View Document

18/01/1218 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HARDING

View Document

17/10/1117 October 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR BAOQING ZHANG

View Document

22/03/1122 March 2011 ARTICLES OF ASSOCIATION

View Document

22/03/1122 March 2011 ALTER ARTICLES 17/03/2011

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HEATHER

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HAIGH

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL ROLLETT

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL SQUIBBS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK ALLIES

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0812 December 2008 NC INC ALREADY ADJUSTED 03/12/08

View Document

12/12/0812 December 2008 GBP NC 5000000/8000000 03/12/2008

View Document

12/12/0812 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JOHN CHARLES CHAHINE HAIGH

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN REEVES

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR MARK ALLIES

View Document

07/07/087 July 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

25/06/0825 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR NEIL RICHARD SQUIBBS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR RUFUS HARDING

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED IAN WILLIAM REEVES

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 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