C MAC ENGINEERING LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 STRUCK OFF AND DISSOLVED

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/05/1128 May 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH CURE

View Document

28/05/1128 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/10/097 October 2009 SECRETARY APPOINTED KENNETH CURE

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MURPHY

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED WILLIAM MATTHEW MURPHY

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

07/09/097 September 2009 DIRECTOR APPOINTED WILLIAM MATTHEW MURPHY

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 ADOPT MEM AND ARTS 06/08/2009

View Document

04/08/094 August 2009 COMPANY NAME CHANGED C & M DECORATORS LIMITED CERTIFICATE ISSUED ON 06/08/09

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR CENTRAL DIRECTORS LIMITED

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY CENTRAL SECRETARIES LIMITED

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHADD

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY MARTIN BRENNAN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BRENNAN

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED CENTRAL DIRECTORS LIMITED

View Document

20/10/0820 October 2008 SECRETARY APPOINTED CENTRAL SECRETARIES LIMITED

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 15A ANCHOR ROAD ALDRIDGE WEST MIDLANDS WS9 8PT

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 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