- Company Overview for CMD FINANCE LIMITED (07084095)
- Filing history for CMD FINANCE LIMITED (07084095)
- People for CMD FINANCE LIMITED (07084095)
- Insolvency for CMD FINANCE LIMITED (07084095)
- More for CMD FINANCE LIMITED (07084095)
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) |
---|---|---|---|
20 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2013 | |
08 Aug 2012 | AD01 | Registered office address changed from C/O Rsm Tenon Recovery 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ on 8 August 2012 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2012 | |
25 Mar 2011 | AD01 | Registered office address changed from Queens Garden Business Centre 31 Ironmarket Newcastle Staffordshire ST5 1RP United Kingdom on 25 March 2011 | |
25 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2010 | AD01 | Registered office address changed from Studio 9 Initiative House Campbell Road Stoke on Trent Staffordshire ST4 4DE on 2 December 2010 | |
25 Nov 2010 | AR01 |
Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
25 Nov 2010 | CH01 | Director's details changed for Jean Hare on 23 November 2010 | |
06 Oct 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
16 Sep 2010 | AP01 | Appointment of Mr Adam Craig Roberts as a director | |
08 Jan 2010 | AD01 | Registered office address changed from Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ United Kingdom on 8 January 2010 | |
23 Nov 2009 | NEWINC | Incorporation |