- Company Overview for CMG MICROLEX LIMITED (03330123)
- Filing history for CMG MICROLEX LIMITED (03330123)
- People for CMG MICROLEX LIMITED (03330123)
- More for CMG MICROLEX LIMITED (03330123)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2010 | DS01 | Application to strike the company off the register | |
28 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | CONNOT | Change of name notice | |
29 Mar 2010 | AR01 |
Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
29 Mar 2010 | CH02 | Director's details changed for Logica Cmg International Holdings Ltd on 1 October 2009 | |
26 Mar 2010 | CH04 | Secretary's details changed for Logica International Limited on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr William Floydd on 12 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Alice Rivers on 11 October 2009 | |
29 Jul 2009 | 288a | Director appointed alice rivers | |
15 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
27 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2008 | 288b | Appointment Terminated Director james mckenna | |
01 Oct 2008 | 288c | Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA | |
01 Oct 2008 | 288c | Director's Change of Particulars / logica cmg international holdings LTD / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL | |
07 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
21 May 2008 | 288a | Director appointed william floydd | |
21 May 2008 | 288b | Appointment Terminated Director kevin radley | |
26 Mar 2008 | 363a | Return made up to 04/03/08; full list of members | |
01 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
22 Mar 2007 | 363a | Return made up to 04/03/07; full list of members | |
11 Jul 2006 | AA | Full accounts made up to 31 December 2005 |