CMP/TMS JV LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

15/05/1415 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

25/05/1225 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS FITZHENRY / 11/11/2011

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED EL-BADER OUKILI / 10/05/2011

View Document

14/06/1014 June 2010 CURREXT FROM 31/10/2010 TO 31/01/2011

View Document

06/05/106 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR MOHAMED EL BADR OUKILI

View Document

19/03/1019 March 2010 NC INC ALREADY ADJUSTED 15/03/2010

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR PAUL FITZHENRY

View Document

14/11/0914 November 2009 22/10/09 STATEMENT OF CAPITAL GBP 100

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information