- Company Overview for C. E. M. (MUSKHAM) LIMITED (06839645)
- Filing history for C. E. M. (MUSKHAM) LIMITED (06839645)
- People for C. E. M. (MUSKHAM) LIMITED (06839645)
- More for C. E. M. (MUSKHAM) LIMITED (06839645)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | TM01 | Termination of appointment of Caroline Elaine Moore as a director on 31 January 2013 | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2013 | DS01 | Application to strike the company off the register | |
04 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 3 October 2012 | |
11 May 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-05-11
|
|
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PY England on 8 March 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Caroline Elaine Moore on 6 March 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from 109 Stamford Street Grantham Lincolnshire NG31 7BS on 25 March 2010 | |
22 Apr 2009 | 88(2) | Ad 02/04/09 gbp si 2@1=2 gbp ic 2/4 | |
06 Apr 2009 | 288a | Director appointed caroline elaine moore | |
19 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2009 | 88(2) | Ad 06/03/09 gbp si 1@1=1 gbp ic 1/2 | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from c e m muskham LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
13 Mar 2009 | 288b | Appointment Terminated Director Lee Gilburt | |
13 Mar 2009 | 288b | Appointment Terminated Secretary ocs corporate secretaries LIMITED | |
06 Mar 2009 | NEWINC | Incorporation |