C & M DISTRIBUTORS (U.K.) LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY SERGEJ NILOV

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 293 KENTON LANE HARROW MIDDLESEX HA3 8RR

View Document

03/08/103 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY APPOINTED SERGEJ NILOV

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY JYOTI DADLANI

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR PARSHOTAM DADLANI

View Document

20/10/0820 October 2008 30/06/08 PARTIAL EXEMPTION

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 109 WHITCHURCH GARDENS EDGWARE MIDDLESEX HA8 6PG

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: OFFICES OF RICHMAN & CO 189 HIGH STREET HARLESDEN LONDON NW10 4TE

View Document

19/02/9819 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

06/08/936 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/03/9319 March 1993

View Document

22/02/9322 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company