- Company Overview for CMC UK HOLDINGS LIMITED (SC316095)
- Filing history for CMC UK HOLDINGS LIMITED (SC316095)
- People for CMC UK HOLDINGS LIMITED (SC316095)
- More for CMC UK HOLDINGS LIMITED (SC316095)
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) |
---|---|---|---|
30 Oct 2015 | AR01 |
Annual return made up to 7 February 2015
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | RT01 | Administrative restoration application | |
09 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
27 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
08 Feb 2013 | TM01 | Termination of appointment of Frank Marchi as a director | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Mr Anthony John Marchi as a director | |
09 Feb 2012 | TM01 | Termination of appointment of John Farquhar as a director | |
25 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
15 Apr 2011 | CH03 | Secretary's details changed for Anthony John Marchi on 14 April 2011 | |
15 Apr 2011 | TM02 | Termination of appointment of Mary Farquhar as a secretary | |
15 Apr 2011 | AD01 | Registered office address changed from 50 Beech Avenue Newton Mearns Glasgow G77 5QP on 15 April 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr John Probert Renor Farquhar on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Frank Marchi on 3 March 2010 | |
12 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 May 2009 | 363a | Return made up to 07/02/09; full list of members | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from bishops court 29 albyn place aberdeen AB10 1YL |