CM (FRAMING AND PARTITION SYSTEMS) LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 3 QUEENSBERRY AVENUE HILLINGTON PARK GLASGOW G52 4NL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 PREVSHO FROM 05/04/2011 TO 31/03/2011

View Document

20/09/1120 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR JAMES MCFADDEN

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY MCFADDEN / 13/08/2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JAMES MCFADDEN

View Document

05/10/105 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM STIRLING ACCOUNTANCY SERVICES LTD 11 CALTROP PLACE STIRLING FK7 7XS

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

16/04/1016 April 2010 CHANGE OF NAME 06/04/2010

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED CURTIS MOORE (FRAMING & PARTITION SYSTEMS) LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

13/01/1013 January 2010 Annual return made up to 14 August 2009 with full list of shareholders

View Document

18/12/0918 December 2009 FIRST GAZETTE

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DEVLIN

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY YVONNE DEVLIN

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCFADDEN

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT UNITED KINGDOM

View Document

30/12/0830 December 2008 CURRSHO FROM 31/08/2009 TO 05/04/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4TH FLOOR, MIRREN CHAMBERS 41 GAUZE STREET PAISLEY PA1 1EX

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 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