COMMUNITIES MOOD IMPROVEMENT GROUPS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1711 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1717 October 2017 APPLICATION FOR STRIKING-OFF

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 30/05/16 NO MEMBER LIST

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR GARETH SIMON HOWELLS

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR DERRICK MATTHEWS

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 44 VICTORIA STREET OLD CWMBRAN CWMBRAN TORFAEN NP44 3JN

View Document

26/11/1526 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/07/1525 July 2015 COMPANY NAME CHANGED CMIG LIMITED CERTIFICATE ISSUED ON 25/07/15

View Document

25/07/1525 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1511 June 2015 30/05/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWYN HAYES

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DERRICK MATTHEWS

View Document

25/06/1425 June 2014 30/05/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS MARY RITA BARNETT

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNICHOLAS

View Document

11/07/1311 July 2013 30/05/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR MANDY WITHERS

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH SATCHELL

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MRS DEBORAH ELIZABETH SATCHELL

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET PAGE

View Document

25/09/1225 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 30/05/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 30/05/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS MANDY LISA WITHERS

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 30/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCNICHOLAS / 30/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWYN HAYES / 30/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HOOD / 30/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN HUNTER / 30/05/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PAGE / 30/05/2010

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

23/04/0923 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 38 NEUADD ROAD AMMANFORD DYFED SA18 1UH

View Document

30/05/0730 May 2007 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