Download leads from Nexok and grow your business. Find out more

Cendant Membership Services Ltd

Documents

Total Documents39
Total Pages108

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off
5 May 2005Accounts for a dormant company made up to 31 December 2003
19 April 2005Application for striking-off
16 March 2005Secretary resigned
16 March 2005New secretary appointed
17 December 2004New secretary appointed
17 December 2004Secretary resigned
13 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2004Director's particulars changed
10 December 2003Registered office changed on 10/12/03 from: wexham springs framewood road slough berkshire SL3 6PJ
3 November 2003Accounts for a dormant company made up to 31 December 2002
25 June 2003New director appointed
28 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
15 May 2003New secretary appointed
14 May 2003Director resigned
14 May 2003Secretary resigned
23 December 2002Director's particulars changed
23 December 2002Secretary's particulars changed
31 October 2002Accounts for a dormant company made up to 31 December 2001
23 May 2002Director's particulars changed
23 May 2002Secretary's particulars changed
15 May 2002Return made up to 05/05/02; full list of members
12 December 2001Accounts for a dormant company made up to 31 December 2000
10 May 2001Return made up to 05/05/01; full list of members
27 March 2001Memorandum and Articles of Association
20 February 2001Registered office changed on 20/02/01 from: wexham springs framewood road, wexham slough berkshire SL3 6PH
20 February 2001Registered office changed on 20/02/01 from: wexham springs framewood road slough berkshire SL3 6RJ
15 February 2001Company name changed cims LIMITED\certificate issued on 15/02/01
6 November 2000Resolutions
  • ELRES ‐ Elective resolution
3 November 2000Secretary's particulars changed;director's particulars changed
29 August 2000Registered office changed on 29/08/00 from: churchill house chalvey road east slough berkshire SL1 2LS
16 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00
5 June 2000Registered office changed on 05/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
5 June 2000New secretary appointed;new director appointed
5 June 2000New director appointed
5 June 2000Memorandum and Articles of Association
30 May 2000Secretary resigned
30 May 2000Director resigned
5 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing