CIMC-MBS - History of Changes


DateDescription
2024-03-22 delete phone +1 415 283 9727
2024-03-22 delete phone +61(8) 6214 3808
2024-03-22 insert address No.2 Gangwan Avenue, Nanshan District, Shenzhen, Guangdong Province, P.R.China
2024-03-22 insert phone +1 206 786 2863
2024-03-22 insert phone +61 434 047 392
2024-03-22 insert phone +86 755 2680 3498
2023-08-14 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2023:LIQ. CASE NO.1
2023-06-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-06-07 delete address C/O HUDSON WEIR LIMITED THIRD FLOOR LONDON EC1M 5SA
2023-06-07 insert address C/O HUDSON WEIR LIMITED 58 LEMAN STREET LONDON E1 8EU
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM C/O HUDSON WEIR LIMITED THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA
2023-04-07 delete address C/O RE10 LEVEL 1 DEVONSHIRE HOUSE LONDON W1J 8AJ
2023-04-07 insert address C/O HUDSON WEIR LIMITED THIRD FLOOR LONDON EC1M 5SA
2023-04-07 update registered_address
2022-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM C/O RE10 LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ
2022-08-05 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2022:LIQ. CASE NO.1
2022-07-07 delete address 58 HUGH STREET LONDON SW1V 4ER
2022-07-07 insert address C/O RE10 LEVEL 1 DEVONSHIRE HOUSE LONDON W1J 8AJ
2022-07-07 update registered_address
2022-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM 58 HUGH STREET LONDON SW1V 4ER
2021-08-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2021:LIQ. CASE NO.1
2021-06-13 delete address Level 26, CITIC Building, 131 Yingbin Avenue Pengjiang District, Jiangmen, Guangdong, P.R.China
2021-06-13 delete phone +86 750 3858303
2021-06-13 insert phone +86 750 6248987
2020-07-07 delete address COLONIAL BUILDINGS 4TH FLOOR 59-61 HATTON GARDEN LONDON ENGLAND EC1N 8LS
2020-07-07 insert address 58 HUGH STREET LONDON SW1V 4ER
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update company_status Active => Liquidation
2020-07-07 update registered_address
2020-06-22 update statutory_documents NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1
2020-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM COLONIAL BUILDINGS 4TH FLOOR 59-61 HATTON GARDEN LONDON EC1N 8LS ENGLAND
2020-06-18 delete address The Penthouse, 4th Floor, 59-61 Colonial Buildings, Hatton Garden, London. EC1N 8LS
2020-06-18 insert address 9 Mansfield Street, London, W1G 9NY
2020-06-18 update primary_contact The Penthouse, 4th Floor, 59-61 Colonial Buildings, Hatton Garden, London. EC1N 8LS => 9 Mansfield Street, London, W1G 9NY
2020-06-17 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-06-17 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-06-17 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-04-18 delete alias CIMC MBS As
2020-04-18 delete index_pages_linkeddomain adobe.com
2020-04-18 delete source_ip 103.28.45.236
2020-04-18 insert address Level 26, CITIC Building, 131 Yingbin Avenue Pengjiang District, Jiangmen, Guangdong, P.R.China
2020-04-18 insert address Level 3, 233 Adelaide Terrace (Eastpoint Plaza), Perth WA 6000
2020-04-18 insert address Tower, 555 West 5th Street, Los Angeles, CA
2020-04-18 insert index_pages_linkeddomain bristolairport.co.uk
2020-04-18 insert index_pages_linkeddomain globalconstructionreview.com
2020-04-18 insert index_pages_linkeddomain ncl.ac.uk
2020-04-18 insert phone +1 415 283 9727
2020-04-18 insert phone +61(8) 6214 3808
2020-04-18 insert phone +86 750 3858303
2020-04-18 insert source_ip 47.56.148.56
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES
2019-08-20 update statutory_documents DIRECTOR APPOINTED MR JASON TAYLOR
2019-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BENNION
2018-12-28 update website_status OK => IndexPageFetchError
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES
2018-11-07 update account_category SMALL => FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26 update statutory_documents DIRECTOR APPOINTED MR WEIDONG ZHU
2018-07-26 update statutory_documents DIRECTOR APPOINTED MR YANG CHEN
2018-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BAOQING ZHANG
2018-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR XIAOKUI LIU
2018-02-04 delete address 55 Lujing Street, Nantong, Jiangsu, P.R. China
2018-02-04 delete address Level 2, 160 Pitt Street, Sydney, NSW 2000
2018-02-04 delete phone +61 08 6214 3811
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BAOQING QING ZHANG / 22/08/2017
2017-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOKUI LIU / 22/08/2017
2017-05-15 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY BENNION
2017-05-15 update statutory_documents DIRECTOR APPOINTED MS XIAOKUI LIU
2017-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKMORE
2017-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK MACDONALD
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-19 delete phone +44 207 242 4490
2016-08-19 insert address Level 2, 160 Pitt Street, Sydney, NSW 2000
2016-08-19 insert phone +44 (0) 203 4090176
2016-08-19 insert phone +61 08 6214 3808
2016-08-19 insert phone +61 08 6214 3811
2016-06-07 delete address 9 MANSFIELD STREET LONDON W1G 9NY
2016-06-07 insert address COLONIAL BUILDINGS 4TH FLOOR 59-61 HATTON GARDEN LONDON ENGLAND EC1N 8LS
2016-06-07 update registered_address
2016-06-03 delete address Lion Court, 25 Procter Street, London, WC1V 6NY
2016-06-03 delete phone +44 203 102 5280
2016-06-03 insert address The Penthouse, 4th floor, 59-61 Colonial Buildings, Hatton Garden, London, EC1N 8LS
2016-06-03 insert phone +44 207 242 4490
2016-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 9 MANSFIELD STREET LONDON W1G 9NY
2016-03-14 update website_status OK => DomainNotFound
2016-02-08 insert company_previous_name VERBUS SYSTEMS LIMITED
2016-02-08 update name VERBUS SYSTEMS LIMITED => CIMC MBS LIMITED
2016-02-08 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-02-08 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-01-28 update statutory_documents COMPANY NAME CHANGED VERBUS SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/01/16
2016-01-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-04 update statutory_documents 23/12/15 FULL LIST
2016-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BLACKMORE / 15/11/2009
2015-12-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-22 delete phone +61 0439 774 057
2015-03-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-03-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-02-25 delete address Darling Park, Tower 2, Level 20, 201 Sussex Street, Sydney NSW 2000
2015-02-25 delete phone +61 (0)8 6214 3803
2015-02-25 insert phone +61 08 6214 3813
2015-02-04 update statutory_documents 23/12/14 FULL LIST
2014-12-12 update website_status FlippedRobots => OK
2014-12-06 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-06 delete alias CIMC Modular Housing
2014-05-06 delete index_pages_linkeddomain boon.com.hk
2014-05-06 delete index_pages_linkeddomain cimcmodularhousing.com
2014-05-06 delete source_ip 180.188.192.80
2014-05-06 insert alias CIMC MBS As
2014-05-06 insert index_pages_linkeddomain adobe.com
2014-05-06 insert index_pages_linkeddomain linkedin.com
2014-05-06 insert index_pages_linkeddomain wanhu.com.cn
2014-05-06 insert source_ip 103.28.45.236
2014-04-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-04-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-03-10 update statutory_documents 23/12/13 FULL LIST
2013-11-07 update account_category FULL => SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-25 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-23 update account_category TOTAL EXEMPTION FULL => FULL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-06 update statutory_documents 23/12/12 FULL LIST
2012-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06 update statutory_documents 23/12/11 FULL LIST
2012-03-05 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O PINEHURST SECRETARIAL LIMITED PINEHURST HUNTSMAN LANE WROTHAM HEATH SEVENOAKS KENT TN15 7SS UNITED KINGDOM
2012-03-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GEORGE MACDONALD / 18/04/2011
2012-01-18 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2012-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HARDING
2012-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN HARDING
2011-10-17 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-05 update statutory_documents FIRST GAZETTE
2011-06-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents DIRECTOR APPOINTED MR BAOQING ZHANG
2011-03-22 update statutory_documents ARTICLES OF ASSOCIATION
2011-03-22 update statutory_documents ALTER ARTICLES 17/03/2011
2011-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HEATHER
2011-01-18 update statutory_documents 23/12/10 FULL LIST
2010-04-26 update statutory_documents 23/12/09 FULL LIST
2010-04-20 update statutory_documents SAIL ADDRESS CREATED
2010-04-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAIGH
2009-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SQUIBBS
2009-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROLLETT
2009-08-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK ALLIES
2009-06-08 update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents NC INC ALREADY ADJUSTED 03/12/08
2008-12-12 update statutory_documents GBP NC 5000000/8000000 03/12/2008
2008-12-12 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-30 update statutory_documents DIRECTOR APPOINTED JOHN CHARLES CHAHINE HAIGH
2008-08-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN REEVES
2008-07-15 update statutory_documents DIRECTOR APPOINTED MR MARK ALLIES
2008-07-07 update statutory_documents PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-06-25 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-20 update statutory_documents DIRECTOR APPOINTED MR NEIL RICHARD SQUIBBS
2008-05-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RUFUS HARDING
2008-04-02 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11 update statutory_documents DIRECTOR APPOINTED IAN WILLIAM REEVES
2007-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-14 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-05 update statutory_documents DIRECTOR RESIGNED
2006-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-23 update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24 update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-29 update statutory_documents DIRECTOR RESIGNED
2004-01-29 update statutory_documents SECRETARY RESIGNED
2003-12-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION