- Company Overview for CMC SYSTEMS LIMITED (06451518)
- Filing history for CMC SYSTEMS LIMITED (06451518)
- People for CMC SYSTEMS LIMITED (06451518)
- More for CMC SYSTEMS LIMITED (06451518)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2010 | TM02 | Termination of appointment of Cka Secretary Limited as a secretary | |
06 Apr 2010 | AD01 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 | |
15 Dec 2009 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2009-12-15
|
|
17 Nov 2009 | CH01 | Director's details changed for Colin Mccormack on 17 November 2009 | |
07 Jan 2009 | 288c | Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS | |
12 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
12 Dec 2008 | 288c | Secretary's Change of Particulars / cka secretary LIMITED / 11/12/2008 / HouseName/Number was: , now: 3RD; Street was: 49 the avenue, now: floor maple house high street; Post Code was: EN6 1ED, now: EN6 5BS; Country was: , now: united kingdom | |
12 Dec 2007 | NEWINC | Incorporation |