Founded in 2010, Cmi Refinishing Ltd has its registered office in Chesterfield, Derbyshire. We don't currently know the number of employees at the company. This organisation has 3 directors listed as Clarke, David, Greenough, David Neil, Johnson, Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, David | 13 September 2010 | 16 December 2011 | 1 |
GREENOUGH, David Neil | 14 July 2010 | 16 December 2011 | 1 |
JOHNSON, Michael | 13 September 2010 | 18 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 12 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 February 2013 | |
TM01 - Termination of appointment of director | 19 January 2012 | |
TM01 - Termination of appointment of director | 18 January 2012 | |
AD01 - Change of registered office address | 06 January 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
4.20 - N/A | 05 January 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2011 | |
TM01 - Termination of appointment of director | 18 November 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
AD01 - Change of registered office address | 20 September 2010 | |
NEWINC - New incorporation documents | 14 July 2010 |