CIMPEX LTD.

06009587
ROOM 104 1ST FLOOR MERIDIAN HOUSE LONDON SE10 8RD SE10 8RD

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2010 accounts Annual Accounts 2 Buy now
31 Dec 2009 annual-return Annual Return 4 Buy now
31 Dec 2009 officers Change of particulars for director (Edward Petre-Mears) 2 Buy now
31 Dec 2009 officers Change of particulars for corporate secretary (Unitrust Corporate Services Ltd.) 2 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from john humphries house room 304, 4-10 stockwell street greenwich london SE10 9JN 1 Buy now
07 Jan 2009 annual-return Return made up to 24/11/08; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 2 Buy now
22 Dec 2008 officers Secretary appointed unitrust corporate services LTD. 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 19 kathleen road london SW11 2JR 1 Buy now
22 Dec 2008 officers Director appointed edward petre-mears 1 Buy now
22 Dec 2008 officers Appointment Terminated Secretary forum media group inc 1 Buy now
08 Dec 2008 officers Appointment Terminated Director span group LIMITED 1 Buy now
06 Feb 2008 annual-return Return made up to 24/11/07; full list of members 2 Buy now
31 Jan 2008 accounts Annual Accounts 2 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 incorporation Incorporation Company 13 Buy now