CONFIGURATION MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/139 August 2013 APPLICATION FOR STRIKING-OFF

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/05/133 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN IZZAT / 01/07/2012

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CESAR IZZAT / 01/07/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 SAIL ADDRESS CREATED

View Document

16/05/1116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT/OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 20 THE AVENUE CROWTHORNE BERKSHIRE RG45 6PG

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CESAR IZZAT / 01/02/2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN IZZAT / 01/02/2011

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CESAR IZZAT / 01/12/2009

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996

View Document

04/04/964 April 1996 COMPANY NAME CHANGED SIGNAL BUREAU LIMITED CERTIFICATE ISSUED ON 09/04/96

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: G OFFICE CHANGED 08/12/95 15 EMERY DOWN CLOSE BRACKNELL BERKSHIRE RG12 9FH

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: G OFFICE CHANGED 28/02/93 15 EMERY DOWN CLOSE MARTIN'S HERON BRACKNELL BERKSHIRE RGI2 6QH

View Document

23/12/9223 December 1992 AUDITOR'S RESIGNATION

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: G OFFICE CHANGED 13/05/92 18 HANOVER SQUARE LONDON W1R 9DA

View Document

07/05/917 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/05/917 May 1991 S386 DISP APP AUDS 25/04/91

View Document

20/02/9020 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/11/893 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: G OFFICE CHANGED 02/10/89 49 GREEN LANES LONDON N16

View Document

01/09/891 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information