- Company Overview for COMBINED SERVICES MANAGEMENT LIMITED (05855002)
- Filing history for COMBINED SERVICES MANAGEMENT LIMITED (05855002)
- People for COMBINED SERVICES MANAGEMENT LIMITED (05855002)
- Insolvency for COMBINED SERVICES MANAGEMENT LIMITED (05855002)
- More for COMBINED SERVICES MANAGEMENT LIMITED (05855002)
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) |
---|---|---|---|
25 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2010 | |
26 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2009 | |
30 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2009 | |
21 Apr 2008 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2008 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from unit 16 the courtyard, gorsey lane coleshill birmingham B46 1JA united kingdom | |
26 Mar 2008 | 363a | Return made up to 20/03/08; full list of members | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 37 greenhill street stratford upon avon warwickshire CV37 6LE | |
30 Aug 2007 | 288b | Director resigned | |
02 Jul 2007 | 288b | Director resigned | |
28 Jun 2007 | 363a | Return made up to 22/06/07; full list of members | |
28 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
26 Apr 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
30 Jun 2006 | 88(2)R | Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 | |
30 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2006 | 288b | Secretary resigned | |
22 Jun 2006 | NEWINC | Incorporation |