Dissolved
Dissolved 2017-05-16
Company Information for CPM BPO LTD
MANSFIELD, NOTTINGHAMSHIRE, NG18,
|
Company Registration Number
08245199
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | ||||
---|---|---|---|---|
CPM BPO LTD | ||||
Legal Registered Office | ||||
MANSFIELD NOTTINGHAMSHIRE | ||||
Previous Names | ||||
|
Company Number | 08245199 | |
---|---|---|
Date formed | 2012-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-05-16 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2017-08-20 00:51:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET MARGARET MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRIS MAY |
Director | ||
STEVEN DEREK MILLS |
Director | ||
AMY DONNELLY |
Director | ||
CHRIS MAY |
Director | ||
LEA MICHELLE REEVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVE COLE ASSOCIATES LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 14/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS MAY | |
AP01 | DIRECTOR APPOINTED MRS JANET MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS MAY | |
AP01 | DIRECTOR APPOINTED MRS JANET MARGARET MILLS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR CHRIS MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERL ERL / 15/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 4 MANSFIELD ROAD MANSFIELD ROAD EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG21 9NJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM UNIT 3 CHURCH FARM B.S MANSFIELD ROAD EDWINSTOWE MANSFIELD NOTTS NG21 9NJ | |
RES15 | CHANGE OF NAME 04/03/2014 | |
CERTNM | COMPANY NAME CHANGED ELEMENT RESEARCH (CPM BPO) LIMITED CERTIFICATE ISSUED ON 04/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELEMENT RESEARCH LIMITED ERL / 22/01/2014 | |
RES15 | CHANGE OF NAME 08/01/2014 | |
CERTNM | COMPANY NAME CHANGED CPM BPO LTD CERTIFICATE ISSUED ON 08/01/14 | |
AP01 | DIRECTOR APPOINTED ELEMENT RESEARCH LIMITED ERL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEA REEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY DONNELLY | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 14/11/13 FULL LIST | |
AR01 | 06/11/13 FULL LIST | |
AR01 | 09/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
AA01 | CURREXT FROM 31/10/2013 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MISS AMY DONNELLY | |
AP01 | DIRECTOR APPOINTED MRS LEA MICHELLE REEVE | |
SH01 | 26/03/13 STATEMENT OF CAPITAL GBP 1001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MILLS / 15/10/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as CPM BPO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |