Advanced company searchLink opens in new window

CDMEE LTD

Company number NI011816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
01 May 2012 AUD Auditor's resignation
19 Apr 2012 CH01 Director's details changed for Kathleen M Monaghan on 19 April 2012
19 Apr 2012 CH03 Secretary's details changed for Kathleen M Monaghan on 19 April 2012
10 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Aug 2011 CERTNM Company name changed petal laminates LIMITED\certificate issued on 22/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-19
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Mr Patrick Joseph Monaghan on 27 April 2011
22 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
13 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Jul 2009 AC(NI) 30/11/08 annual accts
27 Apr 2009 371S(NI) 31/03/09 annual return shuttle
03 Jul 2008 AC(NI) 30/11/07 annual accts
30 Apr 2008 371S(NI) 31/03/08 annual return shuttle
28 Jun 2007 AC(NI) 30/11/06 annual accts
20 Apr 2007 371S(NI) 31/03/07 annual return shuttle
07 Dec 2006 AC(NI) 30/11/05 annual accts
02 Jun 2006 371S(NI) 31/03/06 annual return shuttle
19 Oct 2005 AC(NI) 30/11/04 annual accts
27 Sep 2004 AC(NI) 30/11/03 annual accts
15 Jun 2004 371S(NI) 31/03/04 annual return shuttle
08 Dec 2003 AC(NI) 30/11/02 annual accts
04 Jun 2003 371S(NI) 31/03/03 annual return shuttle