- Company Overview for CMC OM LIMITED (06667502)
- Filing history for CMC OM LIMITED (06667502)
- People for CMC OM LIMITED (06667502)
- More for CMC OM LIMITED (06667502)
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) |
---|---|---|---|
08 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Aug 2013 | CH01 | Director's details changed for Paul Simon Stroud on 1 July 2013 | |
23 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
06 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
08 Aug 2010 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 8 August 2010 | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 2 Chandos Place Bletchley Milton Keynes Buckinghamshire MK2 2SQ on 8 October 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 7 August 2009 with full list of shareholders | |
11 Aug 2008 | 288b | Appointment terminated secretary aldbury secretaries LIMITED | |
07 Aug 2008 | NEWINC | Incorporation |