CONCEPT DESIGN AND MANUFACTURING SERVICES LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY JAMES MOLLOY

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MOLLOY

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR BRENDAN JUDE WARD

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
3 MILL STREET
WARWICK
CV34 4HB
ENGLAND

View Document

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O THE GRAHAM FULFORD PARTNERSHIP FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM

View Document

08/09/118 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR NOEL RAFFERTY

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL RAFFERTY / 18/09/2010

View Document

12/11/1012 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR JAMES THOMAS MOLLOY

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS MOLLOY / 16/09/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM HOLLOW FARM BARN IBSTOCK NAILSTONE NUNEATON WARWICKS CV13 0QA

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED NOEL RAFFERTY

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED JOSEPH MOLLOY

View Document

07/10/087 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S PARTICULARS JAMES MOLLOY

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 COMPANY NAME CHANGED FOREMOST TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/09/07; RESOLUTION PASSED ON 10/08/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: THE GRAHAM FULFORD PARTNERSHIP 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

11/07/0711 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 S366A DISP HOLDING AGM 18/09/03 S252 DISP LAYING ACC 18/09/03 S386 DISP APP AUDS 18/09/03

View Document

18/09/0318 September 2003 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