- Company Overview for CMC G7 LIMITED (06250743)
- Filing history for CMC G7 LIMITED (06250743)
- People for CMC G7 LIMITED (06250743)
- Charges for CMC G7 LIMITED (06250743)
- Insolvency for CMC G7 LIMITED (06250743)
- More for CMC G7 LIMITED (06250743)
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) |
---|---|---|---|
15 Jan 2015 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2014 | |
15 Jan 2015 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2014 | |
15 Jan 2015 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2013 | |
12 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2012 | |
12 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2012 | |
12 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2012 | |
12 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE on 29 February 2012 | |
24 Feb 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2012 | |
24 Feb 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2012 | |
24 Feb 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2012 | |
24 Feb 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2012 | |
10 Jun 2011 | AR01 |
Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-06-10
|
|
10 Jun 2011 | TM01 | Termination of appointment of Gordon Stroud as a director | |
31 Jan 2011 | LQ01 | Notice of appointment of receiver or manager | |
31 Jan 2011 | LQ01 | Notice of appointment of receiver or manager | |
31 Jan 2011 | LQ01 | Notice of appointment of receiver or manager | |
31 Jan 2011 | LQ01 | Notice of appointment of receiver or manager | |
18 May 2010 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 18 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
17 May 2010 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 17 May 2010 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 45 day's lane biddenham bedford MK40 4AE united kingdom | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |