- Company Overview for CMG PROPCO LIMITED (07021758)
- Filing history for CMG PROPCO LIMITED (07021758)
- People for CMG PROPCO LIMITED (07021758)
- More for CMG PROPCO LIMITED (07021758)
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 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2011 | DS01 | Application to strike the company off the register | |
15 Dec 2010 | TM01 | Termination of appointment of Katherine Holmes as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Alex Docton as a director | |
09 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Sep 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | AP01 | Appointment of Dr Graeme Peter Adam as a director | |
23 Sep 2010 | TM01 | Termination of appointment of Nicholas Wigmore as a director | |
15 Dec 2009 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
08 Dec 2009 | AP03 | Appointment of Alistair David Richards as a secretary | |
08 Dec 2009 | AD01 | Registered office address changed from Capital Building Hilltop Heights London Road Carlisle Cumbria BA1 2NS on 8 December 2009 | |
17 Sep 2009 | NEWINC | Incorporation |