Advanced company searchLink opens in new window

CMH SUPPORT SERVICES LIMITED

Company number 01908787

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)
14 Jan 1997 288b Director resigned
14 Jan 1997 288a New director appointed
09 Dec 1996 363a Return made up to 12/06/96; no change of members
09 Dec 1996 288c Director's particulars changed
12 Nov 1996 288b Director resigned
12 Nov 1996 288b Director resigned
07 Nov 1996 395 Particulars of mortgage/charge
03 Sep 1996 288 New secretary appointed
15 Jul 1996 AA Full accounts made up to 30 September 1995
15 Jul 1996 225 Accounting reference date shortened from 31/08/96 to 30/09/95
29 Mar 1996 CERTNM Company name changed richard simon & sons LIMITED\certificate issued on 01/04/96
17 Feb 1996 287 Registered office changed on 17/02/96 from: dobson park house manchester road ince wigan WN2 2DX
16 Jan 1996 288 New director appointed
16 Jan 1996 288 New director appointed
11 Jan 1996 155(6)a Declaration of assistance for shares acquisition
11 Jan 1996 155(6)a Declaration of assistance for shares acquisition
11 Jan 1996 155(6)a Declaration of assistance for shares acquisition
11 Jan 1996 225(2) Accounting reference date shortened from 30/09 to 31/08
10 Oct 1995 288 Director resigned
10 Oct 1995 288 Director resigned
10 Oct 1995 288 New director appointed
10 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Jul 1995 AA Full accounts made up to 1 October 1994
21 Jul 1995 363x Return made up to 22/06/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995