- Company Overview for CMK ELECTRICAL LIMITED (10902408)
- Filing history for CMK ELECTRICAL LIMITED (10902408)
- People for CMK ELECTRICAL LIMITED (10902408)
- Insolvency for CMK ELECTRICAL LIMITED (10902408)
- More for CMK ELECTRICAL LIMITED (10902408)
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 Dec 2019 | TM01 | Termination of appointment of Colin John Kelleher as a director on 1 April 2019 | |
02 Dec 2019 | PSC01 | Notification of Jane Edgington as a person with significant control on 1 April 2019 | |
02 Dec 2019 | PSC07 | Cessation of Colin John Kelleher as a person with significant control on 1 April 2019 | |
02 Dec 2019 | AP01 | Appointment of Miss Jane Edginton as a director on 1 April 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
30 May 2019 | AD01 | Registered office address changed from Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Unit 5a, M54 Space Centre, Halesfield 8 Telford TF7 4QN on 30 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
28 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
01 Mar 2019 | AP01 | Appointment of Mr Colin John Kelleher as a director on 1 March 2019 | |
01 Mar 2019 | PSC01 | Notification of Colin John Kelleher as a person with significant control on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Sarah Louise Kelleher as a person with significant control on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Sarah Louise Kelleher as a director on 1 March 2019 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
26 Feb 2018 | PSC01 | Notification of Sarah Louise Kelleher as a person with significant control on 7 August 2017 | |
26 Feb 2018 | TM01 | Termination of appointment of David Mark Cashmore as a director on 7 August 2017 | |
26 Feb 2018 | PSC07 | Cessation of Colin John Kelleher as a person with significant control on 7 August 2017 | |
26 Feb 2018 | AP01 | Appointment of Mrs Sarah Louise Kelleher as a director on 7 August 2017 | |
10 Aug 2017 | PSC01 | Notification of Colin John Kelleher as a person with significant control on 7 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
10 Aug 2017 | AP01 | Appointment of Mr David Mark Cashmore as a director on 7 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Yiasmin Mary Freestone as a director on 7 August 2017 | |
10 Aug 2017 | PSC07 | Cessation of Yiasmin Mary Freestone as a person with significant control on 7 August 2017 | |
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|