Advanced company searchLink opens in new window

CMC MANAGEMENT LTD.

Company number SC292224

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)
19 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2009 4.17(Scot) Notice of final meeting of creditors
29 Oct 2008 287 Registered office changed on 29/10/2008 from 95 newlands road grangemouth stirlingshire FK3 8NT
28 Oct 2008 CO4.2(Scot) Court order notice of winding up
28 Oct 2008 4.2(Scot) Notice of winding up order
23 Sep 2008 4.9(Scot) Appointment of a provisional liquidator
08 Jul 2008 288c Director and Secretary's Change of Particulars / crawford mitchell / 01/07/2008 /
08 Jul 2008 288c Director and Secretary's Change of Particulars / crawford mitchell / 01/07/2008 / HouseName/Number was: , now: 10; Street was: 210 bulloch crescent, now: campbell place; Post Town was: denny, now: falkirk; Region was: stirlingshire, now: ; Post Code was: FK6 5AW, now: FK2 7GQ; Country was: , now: united kingdom
23 Jan 2008 363a Return made up to 25/10/07; full list of members
13 Oct 2007 410(Scot) Partic of mort/charge *
10 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Dec 2006 363a Return made up to 25/10/06; full list of members
08 Dec 2006 287 Registered office changed on 08/12/06 from: 2 melville street falkirk FK1 1HZ
30 Aug 2006 288a New secretary appointed
30 Aug 2006 288a New director appointed
25 Nov 2005 288a New director appointed
25 Nov 2005 288a New secretary appointed;new director appointed
28 Oct 2005 288b Secretary resigned
28 Oct 2005 288b Director resigned
28 Oct 2005 288b Director resigned
25 Oct 2005 NEWINC Incorporation