CBM SERVICES LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1412 August 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

09/07/139 July 2013 ORDER OF COURT TO WIND UP

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

12/03/1312 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMES WASHBROOK

View Document

11/04/1211 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WASHBROOK / 27/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM:
MAYBROOK HOUSE, 97 GODSTONE ROAD
CATERHAM
SURREY
CR3 6RE

View Document

06/02/046 February 2004 COMPANY NAME CHANGED
CBM SURFACES LIMITED
CERTIFICATE ISSUED ON 06/02/04

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 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