- Company Overview for C. I. M. (MAIDSTONE) LIMITED (05291623)
- Filing history for C. I. M. (MAIDSTONE) LIMITED (05291623)
- People for C. I. M. (MAIDSTONE) LIMITED (05291623)
- Charges for C. I. M. (MAIDSTONE) LIMITED (05291623)
- Insolvency for C. I. M. (MAIDSTONE) LIMITED (05291623)
- More for C. I. M. (MAIDSTONE) LIMITED (05291623)
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) |
---|---|---|---|
03 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2010 | L64.07 | Completion of winding up | |
05 May 2010 | COCOMP | Order of court to wind up | |
23 Feb 2010 | AR01 |
Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2010-02-23
|
|
23 Feb 2010 | CH01 | Director's details changed for Emma Louise Denning on 18 November 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Mr John Elliott Denning on 18 November 2009 | |
20 Aug 2009 | AA | Accounts made up to 28 February 2009 | |
13 Aug 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 28/02/2009 | |
26 Nov 2008 | 288c | Director's Change of Particulars / john denning / 08/09/2007 / | |
26 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
25 Nov 2008 | 190 | Location of debenture register | |
25 Nov 2008 | 353 | Location of register of members | |
25 Nov 2008 | 288c | Director's Change of Particulars / emma satterthwaite / 15/11/2008 / Surname was: satterthwaite, now: denning; HouseName/Number was: , now: chapel house; Street was: 2 kings avenue, now: wickham road; Area was: , now: wickhambreaux; Post Town was: rochester, now: canterbury; Post Code was: ME1 3DS, now: CT3 1RE; Country was: , now: england | |
25 Nov 2008 | 288c | Secretary's Change of Particulars / emma denning / 14/09/2007 / HouseName/Number was: , now: chapel house; Street was: 2 kings avenue, now: wickham road; Area was: , now: wickhambreaux; Post Town was: rochester, now: canterbury; Post Code was: ME1 3DS, now: CT3 1RE; Occupation was: manager, now: communications manager | |
25 Nov 2008 | 288c | Director's Change of Particulars / john denning / 14/09/2007 / HouseName/Number was: , now: chapel house; Street was: 2 kings avenue, now: wickham road; Area was: , now: wickhambreaux; Post Town was: rochester, now: canterbury; Post Code was: ME1 3DS, now: CT3 1RE; Country was: , now: england | |
09 Oct 2008 | AA | Accounts made up to 30 November 2007 | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from barham court business centre barham court teston, maidstone kent ME18 5BZ | |
11 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
03 Mar 2008 | 363a | Return made up to 19/11/07; full list of members | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
10 May 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
17 Feb 2007 | 363s | Return made up to 19/11/06; full list of members | |
16 Mar 2006 | 288b | Secretary resigned | |
16 Mar 2006 | 288a | New secretary appointed | |
08 Feb 2006 | 363s | Return made up to 19/11/05; full list of members |