C-MAC UK HOLDING LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FIRST GAZETTE

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEEP SHAH

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

18/06/1318 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEP SHAH / 27/09/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STANTON

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR INDRO MUKERJEE

View Document

13/08/1213 August 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1226 July 2012 SAIL ADDRESS CREATED

View Document

03/07/123 July 2012 10/04/12 STATEMENT OF CAPITAL GBP 340661.76

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/08/11

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM FENNER ROAD SOUTH DENES GREAT YARMOUTH NORFOLK NR30 3PX

View Document

23/01/1223 January 2012 INCREASE SHARE CAPITAL 16/12/2011

View Document

03/06/113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/08/10

View Document

26/05/1026 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/09

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/06/0924 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: FIRST FLOOR, ENDEAVOUR HOUSE MERCURY PARK WOOBURN GREEN, HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MICHAEL ANDREW ROUND

View Document

13/10/0813 October 2008 SECRETARY RESIGNED DALE KEANEY

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/08/05

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: STATION ROAD CREWKERNE SOMERSET TA18 8AR

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 SUBDIVIDED 17/02/05

View Document

25/02/0525 February 2005 S-DIV 17/02/05

View Document

25/02/0525 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0525 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED DICKENS UK HG LIMITED CERTIFICATE ISSUED ON 16/11/04; RESOLUTION PASSED ON 29/10/04

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 SHARES AGREEMENT OTC

View Document

04/11/044 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 ARTICLES OF ASSOCIATION

View Document

26/10/0426 October 2004 � NC 100/10500000 15/10/04

View Document

26/10/0426 October 2004 MEMORANDUM OF ASSOCIATION

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 NC INC ALREADY ADJUSTED 15/10/04

View Document

26/10/0426 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED TRUSHELFCO (NO.3097) LIMITED CERTIFICATE ISSUED ON 11/10/04; RESOLUTION PASSED ON 08/10/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 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