- Company Overview for C.P.M.S. LIMITED (03792701)
- Filing history for C.P.M.S. LIMITED (03792701)
- People for C.P.M.S. LIMITED (03792701)
- Charges for C.P.M.S. LIMITED (03792701)
- Insolvency for C.P.M.S. LIMITED (03792701)
- More for C.P.M.S. LIMITED (03792701)
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) |
---|---|---|---|
24 Jun 2004 | 363s | Return made up to 21/06/04; full list of members | |
17 Apr 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
22 Jul 2003 | 363s | Return made up to 21/06/03; full list of members | |
03 Mar 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
27 Jun 2002 | 363s | Return made up to 21/06/02; full list of members | |
29 May 2002 | 288b | Secretary resigned | |
25 Feb 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
20 Nov 2001 | 288a | New secretary appointed | |
23 Oct 2001 | 288b | Director resigned | |
23 Oct 2001 | 288b | Secretary resigned | |
19 Jun 2001 | 363s | Return made up to 21/06/01; full list of members | |
28 Mar 2001 | AA | Accounts for a small company made up to 30 June 2000 | |
10 Jan 2001 | 363s | Return made up to 21/06/00; full list of members | |
19 Dec 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 1999 | 288a | New secretary appointed | |
28 Oct 1999 | 288a | New director appointed | |
28 Oct 1999 | 288a | New director appointed | |
28 Oct 1999 | 287 | Registered office changed on 28/10/99 from: 12-14 saint mary street newport salop TF10 7AB | |
28 Oct 1999 | 353 | Location of register of members | |
28 Oct 1999 | 325 | Location of register of directors' interests | |
13 Jul 1999 | CERTNM | Company name changed ashstock 1757 LIMITED\certificate issued on 14/07/99 | |
21 Jun 1999 | NEWINC | Incorporation |