Advanced company searchLink opens in new window

CIVIL SERVICE MOTORING ASSOCIATION,LIMITED(THE)

Company number 00252734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2009 CH01 Director's details changed for Mr Michael Clifford Davies on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Martin George Hunter on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Mark John Rothery on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr David Farris on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Geoffrey Brian Eteson on 19 October 2009
09 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
27 Nov 2008 MEM/ARTS Memorandum and Articles of Association
27 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2008 288a Director appointed mr martin george hunter
18 Nov 2008 288b Appointment terminated director richard nichol
20 Oct 2008 363a Annual return made up to 19/10/08
08 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
12 May 2008 288a Director appointed mr mark john rothery
29 Feb 2008 288a Director appointed mr michael clifford davies
29 Feb 2008 288a Director appointed mr andrew martin brown
02 Jan 2008 288a New director appointed
02 Jan 2008 288b Director resigned
02 Jan 2008 288b Director resigned
02 Jan 2008 288b Director resigned
02 Jan 2008 288b Director resigned
29 Dec 2007 MEM/ARTS Memorandum and Articles of Association
29 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2007 363a Annual return made up to 19/10/07
04 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
18 Jan 2007 288b Director resigned