CPML 2012 LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 23 LODGE HILL ROAD FARNHAM SURREY GU10 3QW

View Document

13/02/1313 February 2013 DECLARATION OF SOLVENCY

View Document

13/02/1313 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1313 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/136 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/12/1224 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1224 December 2012 COMPANY NAME CHANGED CASH POINT MACHINES LIMITED CERTIFICATE ISSUED ON 24/12/12

View Document

05/03/125 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1229 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 95

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE RAM / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES HALE / 01/01/2010

View Document

24/07/0924 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0924 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: G OFFICE CHANGED 07/12/06 QUEEN'S HOUSE, QUEEN STREET BARNSTAPLE DEVON EX32 8TB

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED THE RAM FAMILY COMPANY LIMITED CERTIFICATE ISSUED ON 13/10/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 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