C M PROCUREMENT SERVICES LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/04/2123 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MULLINS / 15/12/2020

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 15 RAEBURN ROAD HAYES MIDDLESEX UB4 8PJ ENGLAND

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MULLINS / 15/12/2020

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

03/04/203 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

08/05/188 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT ENGLAND

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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