COLEMAN MOORE PARTNER AGENCY NETWORK LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED DEREK BETTS

View Document

18/02/0918 February 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.PR100055,00009220

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR ROBIN MOORE

View Document

06/10/086 October 2008 DIRECTOR RESIGNED CHRISTOPHER SALTER

View Document

10/09/0810 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: EDMUND HOUSE RUGBY ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6EL

View Document

22/03/0722 March 2007 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

10/01/0710 January 2007 � NC 5000/15000 31/10/

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: DUSTON HOUSE 53A MAIN ROAD DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 6JN

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: C/O MACINTYRE HUDSON PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED S3 GROUP LIMITED CERTIFICATE ISSUED ON 28/07/03; RESOLUTION PASSED ON 24/07/03

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/07/01

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0012 June 2000 Incorporation

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