CMS CREATIVE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 PREVEXT FROM 31/07/2013 TO 30/11/2013

View Document

06/09/136 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA MEYER-SCOTT / 14/07/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEFANIE MEYER / 14/07/2011

View Document

31/08/1131 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 12A MAITLAND ROAD FARNBOROUGH HAMPSHIRE GU14 6BE

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 1ST FLOOR 19-20 GARLICK HILL LONDON EC4V 2AL

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 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