CMA MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
02/08/162 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1617 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/164 May 2016 APPLICATION FOR STRIKING-OFF

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

11/09/0011 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 137 ST JOHNS ROAD BIRKBY HUDDERSFIELD WEST YORKSHIRE HD1 5EY

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 10 MAIN STREET BILTON RUGBY CV22 7NB

View Document

05/08/975 August 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 13/07/96; CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 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