CMI (ISSUE PREDICTION) LIMITED



Company Documents

DateDescription
03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DAVID GRAHAM RICHARDSON

View Document

30/05/1230 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1123 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS CLERK WALKER / 14/05/2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MRS LESLEY ANN CHIPPER

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY ESTHER PHIPP

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MRS ESTHER HELEN PHIPP

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY MARK CHALMERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 SECRETARY APPOINTED MR MARK JONATHAN CHALMERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY LYNNE HUNT

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 SHARES AGREEMENT OTC

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document



16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

15/05/0415 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/039 July 2003 COMPANY NAME CHANGED UK MEAT QUALITY CERTIFICATION LI MITED CERTIFICATE ISSUED ON 09/07/03

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 S386 DISP APP AUDS 26/07/99

View Document

02/09/992 September 1999 S366A DISP HOLDING AGM 26/07/99

View Document

02/09/992 September 1999 S252 DISP LAYING ACC 26/07/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/03/9915 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED OVAL (1306) LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company