Based in East Yorkshire, Construction Inspection & Management Services Ltd was founded on 25 February 2005, it has a status of "Dissolved". Hirst, Deborah Michel, Walker, Alfred William, Waters, Nina Helen are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Alfred William | 25 February 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Deborah Michel | 29 April 2005 | - | 1 |
WATERS, Nina Helen | 25 February 2005 | 29 April 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 May 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 March 2016 | |
DS01 - Striking off application by a company | 08 March 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
CH03 - Change of particulars for secretary | 24 March 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 28 March 2006 | |
CERTNM - Change of name certificate | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
NEWINC - New incorporation documents | 25 February 2005 |