- Company Overview for CIMCO UK LTD (05611562)
- Filing history for CIMCO UK LTD (05611562)
- People for CIMCO UK LTD (05611562)
- More for CIMCO UK LTD (05611562)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2011 | TM02 | Termination of appointment of Patrick Delaney as a secretary | |
22 Mar 2011 | TM01 | Termination of appointment of Patrick Delaney as a director | |
08 Nov 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-08
|
|
08 Nov 2010 | CH03 | Secretary's details changed for Patrick David Delaney on 5 May 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Patrick David Delaney on 5 May 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from 21-22 park way newbury berkshire RG14 1EE | |
13 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
11 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Apr 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
22 Dec 2006 | 363a | Return made up to 03/11/06; full list of members | |
26 Jan 2006 | 288b | Secretary resigned | |
26 Jan 2006 | 288a | New secretary appointed | |
03 Nov 2005 | NEWINC | Incorporation |