- Company Overview for CEMTRADE (UK) LIMITED (04948373)
- Filing history for CEMTRADE (UK) LIMITED (04948373)
- People for CEMTRADE (UK) LIMITED (04948373)
- Charges for CEMTRADE (UK) LIMITED (04948373)
- More for CEMTRADE (UK) LIMITED (04948373)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2012 | TM02 | Termination of appointment of Bentinck Secretaries Limited as a secretary on 13 February 2012 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | AP04 | Appointment of Bentinck Secretaries Limited as a secretary on 21 November 2011 | |
23 Nov 2011 | TM02 | Termination of appointment of Sceptre Consultants Limited as a secretary on 21 November 2011 | |
02 Feb 2011 | AR01 |
Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2011-02-02
|
|
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 May 2010 | CH01 | Director's details changed for Pigi Sykinioti on 4 February 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Pigi Sykinioti on 30 October 2009 | |
15 Jan 2010 | CH04 | Secretary's details changed for Sceptre Consultants Limited on 30 October 2009 | |
09 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Oct 2008 | 363a | Return made up to 30/10/08; full list of members | |
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
02 Nov 2007 | 363a | Return made up to 30/10/07; full list of members | |
30 Oct 2007 | 395 | Particulars of mortgage/charge | |
02 Jul 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
22 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
20 Nov 2006 | 363s | Return made up to 30/10/06; full list of members | |
07 Jul 2006 | 287 | Registered office changed on 07/07/06 from: 5TH floor jermyn street london SW1Y 6AW | |
29 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 |