CONSULTING AND INTEGRATION MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
03/01/243 January 2024 | Application to strike the company off the register |
10/08/2310 August 2023 | Notification of Lynne Margaret Jones as a person with significant control on 2017-06-18 |
03/04/233 April 2023 | Restoration by order of the court |
26/04/2226 April 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/02/215 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID JONES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/07/166 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/08/154 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET JONES / 17/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID JONES / 17/06/2010 |
30/06/1030 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
04/01/104 January 2010 | Annual return made up to 18 June 2009 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 18/06/05; CHANGE OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
18/08/0318 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED |
09/05/029 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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