CMJ INNOVATIONS LIMITED

Company Documents

DateDescription
14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
FLAT 6 CASTLE GATE 27 HIGH STREET
BEDFORD
MK40 1RY

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
78 WALBROOK AVENUE
SPRINGFIELD
MILTON KEYNES
BUCKINGHAMSHIRE
MK6 3JL
ENGLAND

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERLINE ALLGEIER / 16/06/2013

View Document

17/12/1317 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/10/1330 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERLINE ALLGEIER / 09/05/2013

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
75A HIGH STREET MEWS
LONDON
SW19 7RG
UNITED KINGDOM

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MERLINE ALLGEIER / 09/05/2013

View Document

01/03/131 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MERLINE ALLGEIER / 21/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERLINE ALLGEIER / 21/12/2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 333 BOARDWALK PLACE LONDON E14 5SF UNITED KINGDOM

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERLINE ALLGEIER / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0823 December 2008 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