C&M SKIP HIRE LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/11/1118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINA STRUNKS

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR ROBERT CHRISTOPHER COLLINS

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS DEAR / 18/11/2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: THIRD FLOOR, THE GATEHOUSE GATEHOUSE WAY AYELSBURY BUCKS HP19 8DB

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED MATTHEW HUTTON

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED MICHAEL TOPHAM

View Document

16/05/0916 May 2009 SECRETARY RESIGNED EAMON BOLGER

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED IAN WAKELIN

View Document

08/05/098 May 2009 SECRETARY APPOINTED CHRISTINA SUSAN STRUNKS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED CHRISTOPHER FRANCIS DEAR

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: UNITS 1 AND 2 CROSSWAYS BICESTER ROAD KINGSWOOD BUCKINGHAMSHIRE HP18 0RA

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: MOTOKOV HOUSE, BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 2JG

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 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