CUMMINGS CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
REDFERN HOUSE 29 JURY STREET
WARWICK
CV34 4EH

View Document

14/03/1314 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2013

View Document

23/03/1223 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2012

View Document

24/01/1124 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009193

View Document

24/01/1124 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM HOME FARM OLD KINGSBURY ROAD MARSTON SUTTON COLDFIELD WEST MIDLANDS B76 0DP

View Document

24/01/1124 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: VICTORIA CHAMBERS 100 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 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