- Company Overview for CMT PROPERTIES LIMITED (07879887)
- Filing history for CMT PROPERTIES LIMITED (07879887)
- People for CMT PROPERTIES LIMITED (07879887)
- More for CMT PROPERTIES LIMITED (07879887)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | CH01 | Director's details changed for Mr Thomas Michael Coyne on 8 February 2014 | |
28 Mar 2015 | AD01 | Registered office address changed from 78 Edward Gardens Woolston Warrington Cheshire WA1 4QT to 2 Grindleford Place Warrington Cheshire WA1 2GT on 28 March 2015 | |
28 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Aug 2013 | CERTNM |
Company name changed cmt trading (uk) LTD\certificate issued on 09/08/13
|
|
25 Feb 2013 | CERTNM |
Company name changed tmc trading (uk) LTD\certificate issued on 25/02/13
|
|
23 Feb 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
13 Dec 2011 | NEWINC |
Incorporation
|