CMH SUPPORT SERVICES LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JONATHAN MARK DOVE

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR JONATHAN MARK DOVE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HALL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/07/124 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR NICHOLAS PAUL JONES

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD ALLEN

View Document

12/05/1112 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/07/102 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR LEONARD DAVID ALLEN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCCOLL

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
UNIT 6 CAROLINA COURT, LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5RA

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
SHAW LANE INDUSTRIAL ESTATE
OGDEN ROAD
DONCASTER
SOUTH YORKSHIRE DN2 4SE

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 S366A DISP HOLDING AGM 09/04/03

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM:
PARK LANE
BASFORD
NOTTINGHAM
NG6 0DT

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED
CLYDE RICHARD SIMON LIMITED
CERTIFICATE ISSUED ON 21/05/02

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/07/0117 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/05/9912 May 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 28/02/00

View Document

08/05/998 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/998 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 NC INC ALREADY ADJUSTED 20/04/99

View Document

27/04/9927 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/99

View Document

27/04/9927 April 1999 ￯﾿ᄑ NC 2950000/5450000
20/04/99

View Document

19/01/9919 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 28/08/98

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED
28/08/98

View Document

17/09/9817 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/98

View Document

17/09/9817 September 1998 ￯﾿ᄑ NC 750000/2950000
28/08/98

View Document

17/09/9817 September 1998 NC INC ALREADY ADJUSTED 28/08/98

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/07/979 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/08/96

View Document

04/06/974 June 1997 COMPANY NAME CHANGED
RICHARD SIMON LIMITED
CERTIFICATE ISSUED ON 01/06/97

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/07/9615 July 1996 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 30/09/95

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED
RICHARD SIMON & SONS LIMITED
CERTIFICATE ISSUED ON 01/04/96

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM:
DOBSON PARK HOUSE
MANCHESTER ROAD
INCE
WIGAN WN2 2DX

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996

View Document

11/01/9611 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/9611 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

11/01/9611 January 1996

View Document

11/01/9611 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/9611 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 ALTER MEM AND ARTS 29/09/95

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 NC INC ALREADY ADJUSTED
26/01/94

View Document

24/02/9424 February 1994 ￯﾿ᄑ NC 100/750000
26/01

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992

View Document

23/07/9223 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

23/07/9223 July 1992

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM:
14 FLETCHER GATE
NOTTINGHAM
NG1 2FX

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 COMPANY NAME CHANGED
RICHARD SIMON & SONS (WEIGHERS)
LIMITED
CERTIFICATE ISSUED ON 22/12/86

View Document

26/02/8626 February 1986 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/02/86

View Document

26/04/8526 April 1985 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