Advanced company searchLink opens in new window

CIM MANAGEMENT 2 LIMITED

Company number 03050683

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)
22 May 1996 363s Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Apr 1996 288 Secretary's particulars changed;director's particulars changed
05 Mar 1996 395 Particulars of mortgage/charge
01 Mar 1996 CERT21 Certificate of cancellation of share premium account
01 Mar 1996 OC Cancel share premium account
30 Nov 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
28 Nov 1995 88(3) Particulars of contract relating to shares
28 Nov 1995 88(2)O Ad 27/09/95--------- £ si 3215000@.01
13 Nov 1995 287 Registered office changed on 13/11/95 from: manor park place rutherford way cheltenham gloucestershire GL51 9TR
08 Nov 1995 88(2)P Ad 27/09/95--------- £ si 3215000@.01=32150 £ ic 2/32152
07 Nov 1995 122 S-div 27/09/95
30 Oct 1995 MEM/ARTS Memorandum and Articles of Association
24 Oct 1995 288 New director appointed
24 Oct 1995 288 New director appointed
04 Oct 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Oct 1995 123 £ nc 100/32152 20/09/95
28 Sep 1995 CERTNM Company name changed moonstruck LIMITED\certificate issued on 28/09/95
21 Aug 1995 288 Secretary resigned;new secretary appointed
17 Aug 1995 288 Secretary resigned;director resigned
11 Aug 1995 224 Accounting reference date notified as 31/12
11 Aug 1995 287 Registered office changed on 11/08/95 from: 3 colmore circus birmingham west midlands B4 6BH
11 Aug 1995 288 Director resigned
11 Aug 1995 288 New secretary appointed
11 Aug 1995 288 New director appointed