COLD EXPANSION MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/11/1015 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIBBENS / 10/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GIBBENS / 10/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 WELLINGTON DRIVE RUGELEY STAFFORDSHIRE WS15 2JX

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: G OFFICE CHANGED 24/11/95 8 CLAREMONT BANK SHREWSBURY SY1 1RW

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9521 November 1995 Incorporation

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