COMPLETE PROPERTY SOLUTIONS (EAST MIDLANDS) LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOM DAVIES

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MARK YARLETT

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MALCOLM DAVIES

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MALCOM JOHN DAVIES

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IEVA LIHOVIDA-YARLETT / 15/02/2010

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVE YARLETT / 12/02/2009

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR IRENE HARRISON

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED EVE YARLETT

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

09/01/099 January 2009 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