CHANGE MANAGEMENT SOLUTIONS (HY) LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1311 November 2013 APPLICATION FOR STRIKING-OFF

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/09/124 September 2012 ORDER OF COURT - RESTORATION

View Document

04/09/124 September 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY SARAH SMITH

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP COX HYND / 02/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 2 CRANFORD COTTAGES MOULSFORD OXON OX10 9HR

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 RUSSET HOUSE, PLOUGH LANE SHIPLAKE CROSS HENLEY ON THAMES OXON RG9 4DD

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 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