CIS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 DIRECTOR APPOINTED CLARE LOUISE GOSLING

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR JOHN MERCER

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN

View Document

28/07/1028 July 2010 SECRETARY APPOINTED KATHRINE JANE BANCROFT

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA LEES

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHARMAN / 11/05/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KERNS

View Document

23/10/0923 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

08/11/008 November 2000 EXEMPTION FROM APPOINTING AUDITORS 01/11/00

View Document

08/11/008 November 2000 S80A AUTH TO ALLOT SEC 01/11/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED
TONEVALUE LIMITED
CERTIFICATE ISSUED ON 25/11/99

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/9912 October 1999 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