- Company Overview for C.M.M. DESIGN SERVICES LTD. (04284686)
- Filing history for C.M.M. DESIGN SERVICES LTD. (04284686)
- People for C.M.M. DESIGN SERVICES LTD. (04284686)
- More for C.M.M. DESIGN SERVICES LTD. (04284686)
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) |
---|---|---|---|
20 May 2003 | AA | Accounts for a dormant company made up to 31 December 2002 | |
03 Oct 2002 | 288a | New director appointed | |
02 Oct 2002 | 225 | Accounting reference date extended from 30/09/02 to 31/12/02 | |
23 Sep 2002 | 288a | New director appointed | |
23 Sep 2002 | 287 | Registered office changed on 23/09/02 from: the laurels o 31 grove road boston spa wetherby CS23 6AP | |
23 Sep 2002 | 288b | Director resigned | |
23 Sep 2002 | 288b | Secretary resigned | |
23 Sep 2002 | 363s |
Return made up to 10/09/02; full list of members
|
|
23 Sep 2002 | 288a | New secretary appointed | |
07 Aug 2002 | CERTNM | Company name changed middleton service station limite d\certificate issued on 07/08/02 | |
12 Dec 2001 | 288a | New director appointed | |
12 Dec 2001 | 288a | New secretary appointed | |
19 Nov 2001 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2001 | 288b | Director resigned | |
15 Nov 2001 | 288b | Secretary resigned | |
09 Nov 2001 | CERTNM | Company name changed remiday LIMITED\certificate issued on 09/11/01 | |
06 Nov 2001 | 287 | Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ | |
10 Sep 2001 | NEWINC | Incorporation |