CIMEX LEARNING LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 SECOND FILING FOR FORM AP01

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR NICHOLAS BOWYER

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR STEVE PUXLEY

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR KENNETH FRAKES

View Document

22/09/1122 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

14/06/1114 June 2011 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