COMPLETE MESUREMENT SERVICES LTD

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL CONNELLY / 06/06/2010

View Document

14/09/1014 September 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OVEREND / 06/06/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR MARK OVEREND

View Document

04/08/094 August 2009 DIRECTOR RESIGNED FAYE ELEY

View Document

04/08/094 August 2009 SECRETARY APPOINTED MR MARK OVEREND

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: UNIT 4 STOCKTON BUSINESS CENTRE 70 BRUNSWICK STREET STOCKTON-ON-TEES CLEVELAND TS18 1DW

View Document

06/06/086 June 2008 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