CUNNINGHAM MANAGEMENT LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1417 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/03/1411 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014

View Document

12/03/1312 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2013

View Document

15/03/1215 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00001593

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM LONDON HOUSE 271 KING STREET LONDON W6 9LZ

View Document

28/02/1128 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/02/1128 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008924,00001593

View Document

28/02/1128 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE CUNNINGHAM / 01/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GEOFFREY O'CONNOR / 01/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: G OFFICE CHANGED 11/12/01 255- 261 HORN LANE LONDON W3 9EH

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: G OFFICE CHANGED 01/10/01 65 DUKE STREET LONDON W1K 5NT

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01

View Document

13/07/0113 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 27/11/00

View Document

13/07/0113 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0113 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0113 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 � NC 100/150 27/11/00

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 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