- Company Overview for CMI GRAPHICS LTD (06134207)
- Filing history for CMI GRAPHICS LTD (06134207)
- People for CMI GRAPHICS LTD (06134207)
- Insolvency for CMI GRAPHICS LTD (06134207)
- More for CMI GRAPHICS LTD (06134207)
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
|
|
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 |