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

CBM Consultants Limited

Documents

Total Documents39
Total Pages112

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off
19 June 2012Final Gazette dissolved via voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
21 February 2012Application to strike the company off the register
21 February 2012Application to strike the company off the register
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
26 January 2011Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 26 January 2011
26 January 2011Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 26 January 2011
21 June 2010Total exemption small company accounts made up to 31 March 2010
21 June 2010Total exemption small company accounts made up to 31 March 2010
1 June 2010Director's details changed for Carl Berisford Murray on 8 May 2010
1 June 2010Director's details changed for Carl Berisford Murray on 8 May 2010
1 June 2010Director's details changed for Carl Berisford Murray on 8 May 2010
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
28 May 2010Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
28 May 2010Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
28 May 2010Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
24 July 2009Total exemption small company accounts made up to 31 March 2009
24 July 2009Total exemption small company accounts made up to 31 March 2009
12 May 2009Return made up to 08/05/09; full list of members
12 May 2009Return made up to 08/05/09; full list of members
17 July 2008Total exemption small company accounts made up to 31 March 2008
17 July 2008Total exemption small company accounts made up to 31 March 2008
20 May 2008Return made up to 08/05/08; full list of members
20 May 2008Return made up to 08/05/08; full list of members
20 August 2007Director resigned
20 August 2007Director resigned
29 June 2007New director appointed
29 June 2007New director appointed
28 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08
27 June 2007Ad 13/06/07--------- £ si 100@1=100 £ ic 1/101
21 June 2007Company name changed vectis 513 LIMITED\certificate issued on 21/06/07
21 June 2007Company name changed vectis 513 LIMITED\certificate issued on 21/06/07
8 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing