- Company Overview for CMCCE LIMITED (06874348)
- Filing history for CMCCE LIMITED (06874348)
- People for CMCCE LIMITED (06874348)
- More for CMCCE LIMITED (06874348)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2012 | AR01 |
Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
19 Jul 2010 | TM01 | Termination of appointment of Paul Cobb as a director | |
19 Jul 2010 | TM02 | Termination of appointment of Silvermace Secretarial Ltd as a secretary | |
19 Jul 2010 | AP01 | Appointment of Marie Christine Louise Suzanne Cadot as a director | |
19 Jul 2010 | AD01 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 19 July 2010 | |
08 Apr 2009 | NEWINC | Incorporation |