- Company Overview for CM DIRECTORS & SECRETARIES LIMITED (08464938)
- Filing history for CM DIRECTORS & SECRETARIES LIMITED (08464938)
- People for CM DIRECTORS & SECRETARIES LIMITED (08464938)
- More for CM DIRECTORS & SECRETARIES LIMITED (08464938)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AD01 | Registered office address changed from C/O C/O 29a Tan Bank Wellington Telford Shropshire TF1 1HJ to C/O Care of (C/O) 116 Wildwood Shropshire TF7 5PP on 31 May 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Camron Meunch as a director on 1 April 2016 | |
13 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Mar 2015 | CERTNM |
Company name changed black & gold security services LIMITED\certificate issued on 20/03/15
|
|
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AD01 | Registered office address changed from 29B Tan Bank Wellington Telford Shropshire TF1 1HJ to C/O C/O 29a Tan Bank Wellington Telford Shropshire TF1 1HJ on 20 March 2015 | |
28 Dec 2014 | AP01 | Appointment of Mr Camron Meunch as a director on 28 December 2014 | |
06 Jul 2014 | TM01 | Termination of appointment of Dominique Sewell as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from 21 Yewtree Moor Lawley Village Telford Shropshire TF4 2FG England on 21 January 2014 | |
08 Jan 2014 | AP01 | Appointment of Mr Dominique Sewell as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Matthew Pearce as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Simon Astley as a director | |
06 Aug 2013 | AP01 | Appointment of Mr Matthew Stewart Pearce as a director | |
06 Aug 2013 | AD01 | Registered office address changed from Offices Floor 2, 25 Tan Bank Wellington Telford England TF1 1HJ England on 6 August 2013 | |
05 Aug 2013 | CERTNM |
Company name changed direct targeting LIMITED\certificate issued on 05/08/13
|
|
02 Aug 2013 | TM01 | Termination of appointment of Edward Myers as a director | |
02 Aug 2013 | AP01 | Appointment of Mr Simon Michael David Astley as a director | |
27 Mar 2013 | NEWINC | Incorporation |