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

C.M.S. Vehicle Sales Limited

Documents

Total Documents24
Total Pages75

Filing History

18 December 2007Dissolved
18 September 2007Return of final meeting in a creditors' voluntary winding up
15 March 2007Liquidators statement of receipts and payments
20 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 March 2006Appointment of a voluntary liquidator
20 March 2006Statement of affairs
1 March 2006Registered office changed on 01/03/06 from: empire house empire way gloucester gloucestershire GL2 5HY
12 December 2005Return made up to 06/11/05; full list of members
20 May 2005Auditor's resignation
11 May 2005Auditor's resignation
15 March 2005Full accounts made up to 31 March 2004
4 March 2005New secretary appointed
15 February 2005Secretary resigned
22 November 2004Return made up to 06/11/04; full list of members
20 January 2004New director appointed
11 November 2003Particulars of mortgage/charge
10 November 2003Return made up to 06/11/03; full list of members
16 April 2003New secretary appointed
2 April 2003Ad 06/11/02--------- £ si 999@1=999 £ ic 1/1000
2 April 2003Accounting reference date extended from 30/11/03 to 31/03/04
2 April 2003Secretary resigned
2 April 2003Registered office changed on 02/04/03 from: 5 pullman court, great western road, gloucester gloucestershire GL1 3ND
6 November 2002Registered office changed on 06/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
6 November 2002Director resigned
Sign up now to grow your client base. Plans & Pricing