20/20 CMT LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 37 STALBRIDGE DRIVE RUNCORN CHESHIRE WA7 1LY

View Document

15/01/1915 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1915 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1915 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD MARTIN TINSLEY / 30/12/2014

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information