CMI INVESTMENTS LIMITED

Company Documents

DateDescription
09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
WATSON HOUSE, 54, 4TH FLOOR
BAKER STREET
LONDON
W1U 7BU

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

18/02/1318 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WOODCOCK / 01/02/2011

View Document

11/04/1111 April 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SPENCER CHURCHILL / 01/01/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: G OFFICE CHANGED 24/03/06 WATSON HOUSE, 4TH FLOOR 54 BAKER STREET LONDON W1U 1FB

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 4TH FLOOR 54 BAKER STREET LONDON W1U 1FB

View Document

17/08/0517 August 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: G OFFICE CHANGED 03/06/05 1 PARK ROW LEEDS LS1 5AB

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED PINCO 2079 LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

23/01/0423 January 2004 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