- Company Overview for CM2 SERVICES LTD (04651385)
- Filing history for CM2 SERVICES LTD (04651385)
- People for CM2 SERVICES LTD (04651385)
- Insolvency for CM2 SERVICES LTD (04651385)
- More for CM2 SERVICES LTD (04651385)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2010 | 4.43 | Notice of final account prior to dissolution | |
15 Jul 2010 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 15 July 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 | |
28 May 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2010 | |
21 Apr 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Aug 2005 | 287 | Registered office changed on 31/08/05 from: portfolio house 2 the office village cygnet park peterborough cambridgeshire PE7 8FD | |
25 Aug 2005 | 4.31 | Appointment of a liquidator | |
25 Aug 2005 | 4.48 | Notice of Constitution of Liquidation Committee | |
03 Jun 2005 | COCOMP | Order of court to wind up | |
24 Dec 2003 | 288b | Director resigned | |
24 Dec 2003 | 288b | Secretary resigned | |
23 Dec 2003 | 287 | Registered office changed on 23/12/03 from: unit 3 orton enterprise centre bakewell road orton southgate peterborough cambridgeshire PE2 6XU | |
16 Dec 2003 | 288b | Director resigned | |
20 Nov 2003 | 288a | New director appointed | |
19 Nov 2003 | 287 | Registered office changed on 19/11/03 from: 1 west street bourne PE10 9NB | |
19 Nov 2003 | 288a | New secretary appointed | |
19 Nov 2003 | 288a | New director appointed | |
30 Jan 2003 | 288b | Secretary resigned | |
30 Jan 2003 | 288b | Director resigned | |
29 Jan 2003 | NEWINC | Incorporation |