CMS (UK) PTY LIMITED

06441704
19TH FLOOR HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
20 May 2014 gazette Gazette Notice Voluntary 1 Buy now
13 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 officers Termination of appointment of secretary (Michael Walters) 1 Buy now
13 Dec 2013 officers Appointment of secretary (Mr Roy Patricio) 2 Buy now
13 Dec 2013 officers Termination of appointment of director (Michael Walters) 1 Buy now
13 Dec 2013 officers Appointment of director (Ms Vasanthi Smedley) 2 Buy now
06 Dec 2013 officers Appointment of director (Mr Roy Patricio) 2 Buy now
06 Dec 2013 officers Termination of appointment of director (Christopher Dowling) 1 Buy now
20 May 2013 officers Change of particulars for director (Mr George Gavin Mullett) 2 Buy now
17 Jan 2013 officers Change of particulars for director (Mr George Gavin Mullett) 2 Buy now
21 Dec 2012 officers Termination of appointment of director (Phillip Peters) 1 Buy now
21 Dec 2012 officers Appointment of director (Mr George Gavin Mullett) 2 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
08 Nov 2012 accounts Annual Accounts 7 Buy now
26 Mar 2012 accounts Annual Accounts 7 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2010 officers Change of particulars for director (Michael Walters) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Mr Phillip William Peters) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Christopher Bruce Dowling) 2 Buy now
25 Oct 2010 officers Change of particulars for secretary (Michael Walters) 1 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Michael Walters) 2 Buy now
30 Apr 2009 accounts Annual Accounts 6 Buy now
12 Feb 2009 accounts Accounting reference date shortened from 30/11/2008 to 30/06/2008 1 Buy now
09 Feb 2009 annual-return Return made up to 30/11/08; full list of members 4 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
30 Nov 2007 incorporation Incorporation Company 17 Buy now