CMG ADVICE LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 2ND FLOOR TIMES SQUARE 160 QUEEN VICTORIA STREET LONDON EC4V 4BD

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN OXLADE / 01/05/2011

View Document

07/04/117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWA REGISTRARS LIMITED / 01/04/2010

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWA REGISTRARS LIMITED / 04/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 SECRETARY'S PARTICULARS JWA REGISTRARS LIMITED

View Document

06/08/086 August 2008 SECRETARY APPOINTED JWA REGISTRARS LIMITED

View Document

05/08/085 August 2008 SECRETARY RESIGNED CARLTON REGISTRARS LIMITED

View Document

16/04/0816 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: ZURICH HOUSE 120 NEW CAVENDISH STREET LONDON W1W 6XX

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED, HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 COMPANY NAME CHANGED VILLON LIMITED CERTIFICATE ISSUED ON 01/06/05; RESOLUTION PASSED ON 31/05/05

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 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