- Company Overview for CREATIVE MEDIA TECHNIQUES LIMITED (03487880)
- Filing history for CREATIVE MEDIA TECHNIQUES LIMITED (03487880)
- People for CREATIVE MEDIA TECHNIQUES LIMITED (03487880)
- Charges for CREATIVE MEDIA TECHNIQUES LIMITED (03487880)
- Insolvency for CREATIVE MEDIA TECHNIQUES LIMITED (03487880)
- More for CREATIVE MEDIA TECHNIQUES LIMITED (03487880)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2017 | |
28 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2016 | |
02 Sep 2015 | AD01 | Registered office address changed from Unit 30 Ground Floor Offices Green End Gamlingay Sandy Bedfordshire SG19 3LF to 100 st James Road Northampton NN5 5LF on 2 September 2015 | |
01 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Tim Fothergill as a director on 24 October 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
22 Aug 2011 | TM02 | Termination of appointment of Craig Tyrrell as a secretary | |
22 Aug 2011 | AD01 | Registered office address changed from C/O Tyrell & Company Suite D South Cambridge Business Park Babraham Cambridgeshire CB22 3JH on 22 August 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Feb 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Tim Fothergill on 2 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Romano Pio Malocca on 2 January 2010 |