CMS GROUP (UK) LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

02/09/112 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

12/05/1112 May 2011 SECRETARY APPOINTED PAUL LEWIS SMITH

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY SANJIV RALHAN

View Document

10/05/1110 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 1.00

View Document

10/05/1110 May 2011 STATEMENT BY DIRECTORS

View Document

10/05/1110 May 2011 SOLVENCY STATEMENT DATED 27/04/11

View Document

10/05/1110 May 2011 REDUCE ISSUED CAPITAL 27/04/2011

View Document

10/01/1110 January 2011 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 31/05/09 NO CHANGES

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 APPOINTMENT TERMINATE, DIRECTOR NEVIO BRANDI LOGGED FORM

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR NEVIO BRANDI

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED STEFANO ACETI

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NC INC ALREADY ADJUSTED 07/10/05

View Document

20/10/0520 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0520 October 2005 � NC 100000/200000 07/10

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: G OFFICE CHANGED 11/02/04 SCM HOUSE DABELL AVENUE BLENHEIM INDUSTRIAL ESTATE NOTTINGHAM NOTTINGHAMSHIRE NG6 8WA

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: G OFFICE CHANGED 19/11/03 BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

26/06/0326 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 COMPANY NAME CHANGED HAJCO 256 LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 Incorporation

View Document

30/05/0230 May 2002 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