CMBUSINESSAFFAIRS.TV 2010 LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/09/118 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/05/1121 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 PREVSHO FROM 30/09/2011 TO 30/04/2011

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT MILLAR / 06/12/2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 2A AGATE ROAD HAMMERSMITH LONDON W6 0AH ENGLAND

View Document

19/07/1019 July 2010 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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