C & M FLEMING SERVICES LIMITED

Company Documents

DateDescription
01/06/171 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/171 March 2017 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O BEGBIES TRAYNOR (CENTRAL) LLP THIRD FLOOR WEST, EDINBURGH QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

View Document

24/12/1524 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM HILLOCHWOOD 5 FIRHILLS LETHAM GRANGE ARBROATH ANGUS DD11 4QZ

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ALLAN FLEMING / 16/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON FLEMING / 16/04/2014

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ALLAN FLEMING / 26/10/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ALLAN FLEMING / 26/10/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON FLEMING / 26/10/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM MOSSET, 3 FIRHILLS LETHAM GRANGE ARBROATH ANGUS DD11 4QZ

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

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