Advanced company searchLink opens in new window

CMT SUPPLIES LTD

Company number NI044386

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)
25 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 4
25 Nov 2011 CH01 Director's details changed for Trevor Best on 25 November 2011
25 Nov 2011 CH01 Director's details changed for Sandra Best on 25 November 2011
25 Nov 2011 CH03 Secretary's details changed for Trevor Best on 25 November 2011
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
03 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Apr 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
21 Jul 2009 AC(NI) 30/09/08 annual accts
11 Nov 2008 371S(NI) 15/10/08 annual return shuttle
03 Oct 2008 371SR(NI) 15/10/07
01 May 2008 AC(NI) 30/09/07 annual accts
30 Nov 2006 AC(NI) 30/09/06 annual accts
24 Oct 2006 371S(NI) 15/10/06 annual return shuttle
09 May 2006 AC(NI) 30/09/05 annual accts
24 Oct 2005 371S(NI) 15/10/05 annual return shuttle
02 Apr 2005 AC(NI) 30/09/04 annual accts
26 Nov 2004 296(NI) Change of dirs/sec
21 Oct 2004 371S(NI) 15/10/04 annual return shuttle
18 Sep 2004 AC(NI) 30/09/03 annual accts
19 Aug 2004 233(NI) Change of ARD