Advanced company searchLink opens in new window

CMI GRAPHICS LTD

Company number 06134207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 16 October 2010
08 Jun 2010 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN on 8 June 2010
14 May 2010 4.68 Liquidators' statement of receipts and payments to 16 April 2010
13 Nov 2009 4.68 Liquidators' statement of receipts and payments to 16 October 2009
24 Oct 2008 4.20 Statement of affairs with form 4.19
24 Oct 2008 600 Appointment of a voluntary liquidator
24 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-17
23 Oct 2008 287 Registered office changed on 23/10/2008 from forum house business centre stirling road chichester west sussex PO19 7DN
08 Apr 2008 288b Appointment Terminated Director james brunnen
03 Apr 2008 288b Appointment Terminated Secretary valerie servier
27 Mar 2007 88(2)R Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New secretary appointed
02 Mar 2007 288b Secretary resigned
02 Mar 2007 288b Director resigned
02 Mar 2007 NEWINC Incorporation