CENTRAL MORTGAGE PACKAGING LIMITED
Company number 06350508
- Company Overview for CENTRAL MORTGAGE PACKAGING LIMITED (06350508)
- Filing history for CENTRAL MORTGAGE PACKAGING LIMITED (06350508)
- People for CENTRAL MORTGAGE PACKAGING LIMITED (06350508)
- More for CENTRAL MORTGAGE PACKAGING LIMITED (06350508)
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) |
---|---|---|---|
14 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | CH01 | Director's details changed for David Christopher Myers on 6 January 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH03 | Secretary's details changed for David Christopher Myers on 6 January 2013 | |
06 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
15 Feb 2012 | TM01 | Termination of appointment of Joanne Myers as a director | |
10 Oct 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Dec 2009 | AR01 | Annual return made up to 22 August 2009 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from Colchicums, the Vale Stock Ingatestone Essex CM4 9PW on 3 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 22 August 2008 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Joanne Myers on 30 April 2008 | |
03 Dec 2009 | CH01 | Director's details changed for David Christopher Myers on 12 June 2008 | |
03 Dec 2009 | CH03 | Secretary's details changed for David Christopher Myers on 12 June 2008 | |
30 Nov 2009 | AC92 | Restoration by order of the court | |
07 Apr 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off |