- Company Overview for CMEX SHOPFITTINGS LIMITED (05827711)
- Filing history for CMEX SHOPFITTINGS LIMITED (05827711)
- People for CMEX SHOPFITTINGS LIMITED (05827711)
- Charges for CMEX SHOPFITTINGS LIMITED (05827711)
- More for CMEX SHOPFITTINGS LIMITED (05827711)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2011 | DS01 | Application to strike the company off the register | |
27 May 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Feb 2011 | TM02 | Termination of appointment of Richard Tebbutt as a secretary | |
18 Aug 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
18 Aug 2010 | AD01 | Registered office address changed from 195 Daventry Road the Parade Cheylesmore Coventry CV3 5HK on 18 August 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Dianne Lynn Moore on 24 May 2010 | |
23 Jun 2010 | TM01 | Termination of appointment of Robin Moore as a director | |
29 Apr 2010 | MISC | Amending 288A for robin creswell moore | |
29 Sep 2009 | 288b | Appointment Terminated Director derek betts | |
03 Aug 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2009 | 288a | Director appointed robin creswell moore | |
02 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
12 Feb 2009 | 288a | Director appointed dianne moore | |
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from governors house, 153 cape road warwick warwickshire CV34 5DJ | |
10 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
08 Aug 2007 | AA | Total exemption full accounts made up to 31 May 2007 | |
28 Jun 2007 | 88(2)R | Ad 17/05/07--------- £ si 100@1 | |
19 Jun 2007 | 363a | Return made up to 24/05/07; full list of members | |
19 Jun 2007 | 287 | Registered office changed on 19/06/07 from: governors house, 153 cape road warwick warwickshire CV34 5DJ |