CME SHREWSBURY LIMITED

06074409
11 GLOSSOP BROOK BUSINESS PARK SURREY STREET GLOSSOP DERBYSHIRE SK13 7AJ SK13 7AJ

Documents

Documents
Date Category Description Pages
23 Aug 2013 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
11 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
02 Dec 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
02 Dec 2011 resolution Resolution 1 Buy now
02 Dec 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 officers Appointment of director (Mr David Amson) 2 Buy now
01 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Jane Ratcliffe) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Graham White) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Ian O'donovan) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Kevin Lee) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (John Gregory) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Conor Costigan) 1 Buy now
01 Jul 2010 officers Appointment of secretary (Mrs Carole Binks) 1 Buy now
01 Jul 2010 officers Appointment of director (Mrs Carole Mary Binks) 2 Buy now
14 Jun 2010 accounts Annual Accounts 2 Buy now
15 Feb 2010 accounts Annual Accounts 2 Buy now
15 Feb 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Graham Edward White) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Ian O'donovan) 2 Buy now
23 Dec 2009 officers Termination of appointment of secretary (Jamie Burles) 2 Buy now
23 Dec 2009 officers Termination of appointment of director (Jamie Burles) 2 Buy now
23 Dec 2009 officers Appointment of secretary (Jane Catherine Ratcliffe) 3 Buy now
25 Jun 2009 annual-return Return made up to 30/01/09; full list of members 5 Buy now
25 Jun 2009 officers Secretary appointed mr jamie neil peter burles 1 Buy now
25 Jun 2009 officers Director appointed mr jamie neil peter burles 1 Buy now
24 Jun 2009 officers Appointment Terminated Secretary paula gunning 1 Buy now
13 Nov 2008 accounts Annual Accounts 4 Buy now
12 Feb 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
26 Nov 2007 officers New director appointed 1 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
01 May 2007 officers New director appointed 1 Buy now
27 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2007 officers New secretary appointed 2 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
19 Apr 2007 officers New director appointed 1 Buy now
19 Apr 2007 officers New director appointed 1 Buy now
18 Apr 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 incorporation Incorporation Company 18 Buy now