Advanced company searchLink opens in new window

CBC MANAGEMENT SERVICES LIMITED

Company number 04069166

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 Jan 2004 4.68 Liquidators' statement of receipts and payments
17 Jan 2003 287 Registered office changed on 17/01/03 from: 200 brook drive green park reading berkshire RG2 6UB
16 Jan 2003 600 Appointment of a voluntary liquidator
16 Jan 2003 4.20 Statement of affairs
16 Jan 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Dec 2002 288b Director resigned
22 Nov 2002 288b Director resigned
31 Oct 2002 288a New director appointed
11 Oct 2002 363s Return made up to 11/09/02; full list of members
21 May 2002 225 Accounting reference date extended from 30/09/01 to 31/03/02
06 Feb 2002 363s Return made up to 11/09/01; full list of members
06 Feb 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
11 Dec 2001 288b Secretary resigned
11 Dec 2001 287 Registered office changed on 11/12/01 from: 47 castle street reading berkshire RG1 7SR
11 Dec 2001 288a New secretary appointed
11 Dec 2001 AA Accounts made up to 30 September 2000
11 Dec 2001 225 Accounting reference date shortened from 31/03/01 to 30/09/00
20 Oct 2000 288a New director appointed
20 Oct 2000 288a New director appointed
20 Oct 2000 288b Director resigned
13 Oct 2000 CERTNM Company name changed pitcomp 220 LIMITED\certificate issued on 16/10/00
12 Oct 2000 88(2)R Ad 25/09/00--------- £ si 99@1=99 £ ic 1/100
12 Oct 2000 225 Accounting reference date shortened from 30/09/01 to 31/03/01
11 Sep 2000 NEWINC Incorporation