CPM JOINERY LIMITED

Company Documents

DateDescription
14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY PROUD

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY KEIR PROUD / 23/02/2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR JAMES KENNEDY PARKER MOORE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR HARRY KEIR PROUD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR WILLIAM MAXWELL CUNNINGHAM

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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