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

CMS (Credit Management Services) Limited

Documents

Total Documents33
Total Pages86

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off
27 November 2012Final Gazette dissolved via compulsory strike-off
14 August 2012First Gazette notice for compulsory strike-off
14 August 2012First Gazette notice for compulsory strike-off
1 December 2011Director's details changed for Mrs Caroline Gunning on 3 November 2011
1 December 2011Director's details changed for Mrs Caroline Gunning on 3 November 2011
1 December 2011Director's details changed for Mrs Caroline Gunning on 3 November 2011
30 November 2011Registered office address changed from Unit 21 Hartley Fold Hartley Kirkby Stephen Cumbria CA17 4JA United Kingdom on 30 November 2011
30 November 2011Registered office address changed from Unit 21 Hartley Fold Hartley Kirkby Stephen Cumbria CA17 4JA United Kingdom on 30 November 2011
24 November 2011Accounts for a dormant company made up to 30 April 2011
24 November 2011Accounts for a dormant company made up to 30 April 2011
27 June 2011Registered office address changed from Sockenber Farm Cottage Kings Meaburn Penrith Cumbria CA10 3BT England on 27 June 2011
27 June 2011Director's details changed for Mrs Caroline Gunning on 8 March 2011
27 June 2011Director's details changed for Mrs Caroline Gunning on 8 March 2011
27 June 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
27 June 2011Registered office address changed from Sockenber Farm Cottage Kings Meaburn Penrith Cumbria CA10 3BT England on 27 June 2011
27 June 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
27 June 2011Director's details changed for Mrs Caroline Gunning on 8 March 2011
20 January 2011Accounts for a dormant company made up to 30 April 2010
20 January 2011Accounts for a dormant company made up to 30 April 2010
14 December 2010Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England on 14 December 2010
14 December 2010Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England on 14 December 2010
9 June 2010Director's details changed for Mrs Caroline Gunning on 1 October 2009
9 June 2010Director's details changed for Mrs Caroline Gunning on 1 October 2009
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders
9 June 2010Director's details changed for Mrs Caroline Gunning on 1 October 2009
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders
14 January 2010Accounts for a dormant company made up to 30 April 2009
14 January 2010Accounts for a dormant company made up to 30 April 2009
16 April 2009Return made up to 16/04/09; full list of members
16 April 2009Return made up to 16/04/09; full list of members
17 April 2008Incorporation
17 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing