CNA INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 24/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 11/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 26/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 29/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WATTS / 29/12/2010

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 29/12/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE PETTINGILL

View Document

26/04/1026 April 2010 AUDITOR'S RESIGNATION

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DEBBIE ELIZABETH PETTINGILL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ALBERT WILDE

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 4 BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2UD

View Document

10/12/0810 December 2008 SECRETARY APPOINTED NIGEL JOHN DUDLEY

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JONATHON DAVID SMITH

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED TIMOTHY WATTS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR PAULA REED

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN WILDE

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN PETERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0317 December 2003 ALLOT 50000 SHARES 07/11/03

View Document

11/04/0311 April 2003 � NC 50000/100000 31/12/02

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 16/12/02

View Document

11/04/0311 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: LOCKINGTON HALL LOCKINGTON DERBY DE74 2RH

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 EXEMPTION FROM APPOINTING AUDITORS 02/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 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