- Company Overview for CMZ (MACHINERY) LIMITED (02777500)
- Filing history for CMZ (MACHINERY) LIMITED (02777500)
- People for CMZ (MACHINERY) LIMITED (02777500)
- Charges for CMZ (MACHINERY) LIMITED (02777500)
- More for CMZ (MACHINERY) LIMITED (02777500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Mrs Clare Joanne Linstead on 18 January 2013 | |
17 Jan 2014 | AD01 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom on 17 January 2014 | |
28 Nov 2013 | AP01 | Appointment of Mr Jeffrey Stuart Perryman as a director | |
26 Nov 2013 | TM01 | Termination of appointment of John Lane as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Nancy Lane as a director | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | CH03 | Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 | |
14 Jan 2010 | CH03 | Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
06 Oct 2009 | AD01 | Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 6 October 2009 | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 06/01/08; full list of members | |
06 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Jan 2007 | 363a | Return made up to 06/01/07; full list of members |