- Company Overview for CONCORDIAM MANAGED SERVICES LTD (05813860)
- Filing history for CONCORDIAM MANAGED SERVICES LTD (05813860)
- People for CONCORDIAM MANAGED SERVICES LTD (05813860)
- Insolvency for CONCORDIAM MANAGED SERVICES LTD (05813860)
- More for CONCORDIAM MANAGED SERVICES LTD (05813860)
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 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 May 2011 | AR01 |
Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-05-16
|
|
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2011 | TM01 | Termination of appointment of James Roach as a director | |
03 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
01 Jun 2010 | TM01 | Termination of appointment of Colin Mackenzie as a director | |
10 Feb 2010 | AD01 | Registered office address changed from 1 Saxon Close Higham Ferrers Northamptonshire NN10 8NT on 10 February 2010 | |
30 Oct 2009 | AP01 | Appointment of Mr Craig Boddington as a director | |
01 Oct 2009 | 288a | Director appointed mr james roach | |
03 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
02 Sep 2009 | CERTNM | Company name changed csm solutions LIMITED\certificate issued on 02/09/09 | |
28 Aug 2009 | 288b | Appointment terminated secretary darryl perry | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jun 2008 | 363a | Return made up to 11/05/08; full list of members | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Jul 2007 | 363s |
Return made up to 11/05/07; full list of members
|
|
02 Jun 2007 | 287 | Registered office changed on 02/06/07 from: 13 main street clifton upon dunsmore rugby CV23 0BH | |
14 Jul 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
11 May 2006 | NEWINC | Incorporation |