- Company Overview for COMPLETE MACHINE SOLUTIONS LIMITED (07088714)
- Filing history for COMPLETE MACHINE SOLUTIONS LIMITED (07088714)
- People for COMPLETE MACHINE SOLUTIONS LIMITED (07088714)
- Charges for COMPLETE MACHINE SOLUTIONS LIMITED (07088714)
- Insolvency for COMPLETE MACHINE SOLUTIONS LIMITED (07088714)
- More for COMPLETE MACHINE SOLUTIONS LIMITED (07088714)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2014 | |
10 Sep 2013 | AD01 | Registered office address changed from Unit S1a Wharf Way Glen Parva Leicester Leicestershire LE2 9TF on 10 September 2013 | |
09 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | TM01 | Termination of appointment of Barry Alan Parker as a director on 14 May 2013 | |
07 May 2013 | AP01 | Appointment of Mr Barry Alan Parker as a director on 7 May 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Dec 2012 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
11 Dec 2012 | TM01 | Termination of appointment of Anthony Simon Perry as a director on 21 November 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of John Stuart Elvin as a director on 21 November 2012 | |
05 Apr 2012 | AP01 | Appointment of Anthony Norris as a director on 2 April 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Mr Anthony Simon Perry on 27 November 2010 | |
04 Mar 2011 | CH01 | Director's details changed for John Stuart Elvin on 27 November 2010 | |
20 Apr 2010 | AD01 | Registered office address changed from Unit 51a Wharf Way Glen Parva Leicester Leicestershire LE2 9TF on 20 April 2010 | |
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 8 January 2010
|
|
23 Feb 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 23 February 2010 | |
03 Jan 2010 | CERTNM |
Company name changed kaywarm LTD\certificate issued on 03/01/10
|