C M T C LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES TOMKYS / 03/11/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN SCHOFIELD / 03/11/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES TOMKYS / 03/11/2015

View Document

15/04/1615 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM EAGLE HOUSE 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/06/1215 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM EAGLE HOUSE 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EN

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 29/02/00

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 EXEMPTION FROM APPOINTING AUDITORS 08/01/99

View Document

31/05/9831 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 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