CMB SOLAR DEVELOPMENTS LIMITED

08884219
SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF

Documents

Documents
Date Category Description Pages
28 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
28 Sep 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Mar 2016 resolution Resolution 1 Buy now
09 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2016 accounts Annual Accounts 6 Buy now
23 Jun 2015 officers Appointment of director (Miss Sally Milliner) 2 Buy now
24 Apr 2015 mortgage Registration of a charge 47 Buy now
20 Feb 2015 annual-return Annual Return 8 Buy now
12 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Oct 2014 resolution Resolution 14 Buy now
21 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Oct 2014 capital Return of Allotment of shares 4 Buy now
25 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2014 officers Appointment of director (Mr Declan Deasy) 2 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2014 officers Appointment of secretary (Sally Milliner) 2 Buy now
12 Sep 2014 officers Termination of appointment of director (Ian Charles Piggin) 1 Buy now
12 Sep 2014 officers Appointment of director (Richard Cummings) 2 Buy now
12 Sep 2014 officers Appointment of director (Mr Declan John Mackle) 2 Buy now
12 Sep 2014 officers Appointment of director (Mary Walsh) 2 Buy now
10 Feb 2014 incorporation Incorporation Company 42 Buy now