C-MAX SYSTEMS LTD

Company Documents

DateDescription
27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY STUART JACKSON

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 64 MAIN ROAD MOULTON NORTHWICH CHESHIRE CW9 8PB

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/12/1231 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSSELL JACKSON / 09/01/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 28 June 2011

View Document

13/02/1213 February 2012 CURREXT FROM 28/06/2012 TO 30/06/2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART RUSSELL JACKSON / 29/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSSELL JACKSON / 29/12/2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 64 MAIN ROAD MOULTON NORTHWICH CHESHIRE CW9 8PB UNITED KINGDOM

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 42 THAMES CLOSE CONGLETON CHESHIRE CW12 3RL UNITED KINGDOM

View Document

09/01/129 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 28 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM CICELY MILL ROSTHERNE KNUTSFORD CHESHIRE WA16 6RB

View Document

08/01/108 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSSELL JACKSON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL EASTWOOD / 08/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 28 June 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 £ SR 5@1 30/11/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/06/02

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 COMPANY NAME CHANGED CRESTGLOW LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 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