C. E. M. (MUSKHAM) LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MOORE

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 APPLICATION FOR STRIKING-OFF

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET
MANCHESTER
M4 6DE
UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELAINE MOORE / 06/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 109 STAMFORD STREET GRANTHAM LINCOLNSHIRE NG31 7BS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED CAROLINE ELAINE MOORE

View Document

19/03/0919 March 2009 S366A DISP HOLDING AGM 06/03/2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM C E M MUSKHAM LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

06/03/096 March 2009 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