CMS BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/05/177 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/177 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
122 WIDNEY ROAD
BENTLEY HEATH
SOLIHULL
B93 3BL

View Document

09/04/159 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
THE GRANGE 26 MARKET SQUARE
WESTERHAM
KENT
TN16 1HB
UNITED KINGDOM

View Document

03/03/143 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/03/143 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

03/03/143 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR AVTAR SANDHU

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012996400008

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012996400008

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 30 ST. DUNSTANS HILL SUTTON SURREY SM1 2UD UNITED KINGDOM

View Document

06/03/136 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/01/1323 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT 8 LONG ACRE TRADING ESTATE LONG ACRE ASTON BIRMINGHAM WEST MIDLANDS B7 5JD UNITED KINGDOM

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN O'NEILL

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR AVTAR SINGH SANDHU

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG ENGLAND

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR SEAN PATRICK O'NEILL

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/03/125 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

26/03/1026 March 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM HANDFORD / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS OSBORNE / 18/03/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST UNITED KINGDOM

View Document

17/02/1017 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: WARNFORD COURT, THROGMORTON STREET, LONDON CITY OF LONDON EC2N 2AT

View Document

13/10/0813 October 2008 Director Appointed Raymond Thomas Osborne Logged Form

View Document

07/10/087 October 2008 DIRECTOR APPOINTED RAYMOND THOMAS OSBORNE

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MARK ADAM HANDFORD

View Document

12/09/0812 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/09/081 September 2008 SECRETARY RESIGNED ROLAND MASLIN

View Document

01/09/081 September 2008 DIRECTOR RESIGNED THOMAS RODGER

View Document

01/09/081 September 2008 DIRECTOR RESIGNED ROLAND MASLIN

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED MARK HANDFORD

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED RAYMOND OSBORNE

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 DEBENTURE AGREEMENT 22/09/06

View Document

04/10/064 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/063 October 2006 AUDITOR'S RESIGNATION

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: PENSNETT HOUSE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED COMBINED MECHANICAL SERVICES (EL ECTRICAL) LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

23/08/0423 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 MEMORANDUM OF ASSOCIATION

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 53 LAMPTON ROAD HOUNSLOW MIDDX TW3 1JG

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/01/9531 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 S386 DISP APP AUDS 07/11/94

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/913 March 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

22/02/7722 February 1977 CERTIFICATE OF INCORPORATION

View Document

22/02/7722 February 1977 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