- Company Overview for C.M.A.S. MACHINERY COMPONENTS LIMITED (06251005)
- Filing history for C.M.A.S. MACHINERY COMPONENTS LIMITED (06251005)
- People for C.M.A.S. MACHINERY COMPONENTS LIMITED (06251005)
- More for C.M.A.S. MACHINERY COMPONENTS LIMITED (06251005)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2018 | PSC07 | Cessation of Caroline Luciana Yvonne Hulme as a person with significant control on 1 December 2017 | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2017 | PSC04 | Change of details for Mr Matthew James Douglas Hulme as a person with significant control on 29 November 2016 | |
17 Jul 2017 | AA | Micro company accounts made up to 31 May 2016 | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2017 | TM01 | Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 March 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2017 | TM01 | Termination of appointment of Matthew James Douglas Hulme as a director on 29 November 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Matthew James Douglas Hulme as a director on 29 November 2016 | |
06 Feb 2017 | AP01 | Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 29 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | AD02 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England to Drew House Suite 28 23 Wharf Street London SE8 3GG | |
11 Aug 2016 | TM01 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 May 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Matthew Hulme as a director | |
11 Aug 2016 | AD04 | Register(s) moved to registered office address Suite 28 Drew House 23 Wharf Street London SE8 3GG | |
11 Aug 2016 | TM02 | Termination of appointment of Woodford Services Limited as a secretary on 31 May 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Matthew James Douglas Hulme as a director on 31 May 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Woodford Services Limited as a secretary on 31 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 May 2016 |