Advanced company searchLink opens in new window

CIM-TRADE LIMITED

Company number 05373062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2010 DS01 Application to strike the company off the register
06 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
07 Oct 2009 CH01 Director's details changed for Richard Millard on 7 October 2009
08 Jun 2009 287 Registered office changed on 08/06/2009 from 204 cambridge heath road london E2 9NQ united kingdom
25 Mar 2009 288a Secretary appointed cambridge heath secretaries LIMITED
25 Mar 2009 288b Appointment Terminated Secretary old rectory secretarial services LIMITED
24 Mar 2009 287 Registered office changed on 24/03/2009 from the old rectory church street weybridge surrey KT13 8DE
23 Feb 2009 363a Return made up to 23/02/09; full list of members
01 Aug 2008 MA Memorandum and Articles of Association
14 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
18 Jun 2008 CERTNM Company name changed ccm industrial machinery LIMITED\certificate issued on 20/06/08
20 Mar 2008 AAMD Amended accounts made up to 28 February 2007
19 Mar 2008 363a Return made up to 23/02/08; full list of members
22 Dec 2007 AA Accounts made up to 28 February 2007
27 Feb 2007 363a Return made up to 23/02/07; full list of members
20 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
08 Mar 2006 363a Return made up to 23/02/06; full list of members
09 Apr 2005 288a New director appointed
09 Apr 2005 287 Registered office changed on 09/04/05 from: suite 66 barleymow centre 10 barleymow passage london W4 4PH
09 Apr 2005 288a New secretary appointed
02 Mar 2005 288b Secretary resigned
02 Mar 2005 288b Director resigned
23 Feb 2005 NEWINC Incorporation