CFM II LIMITED

Company Documents

DateDescription
13/03/1913 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM VELOCITY V1 BROOKLANDS DRIVE WEYBRIDGE SURREY KT13 0SL

View Document

25/02/1925 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1925 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARGILL INVESMENTS

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN THURSTON

View Document

10/02/1610 February 2016 SECRETARY APPOINTED DENA MICHELLE LO'BUE

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED CLIFFORD ANDREW BOTTOMLEY

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ASIM CHOHAN

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CORRIDAN

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PAUL JUSTIN ROBERT BOTHAMLEY

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK LEO CORRIDAN / 23/04/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

15/10/1415 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID THURSTON / 07/08/2013

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

02/10/122 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 AUDITORS RESIGNATION 19/06/2012

View Document

15/06/1215 June 2012 SECTION 519

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR ASIM CHOHAN

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE VAN EECKHOUT

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CHRISTINE VAN EECKHOUT

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

23/09/1023 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY WARD / 02/03/2010

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR CORNELIS KEMPENAAR

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK LEO CORRIDAN / 05/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BRICE

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 23/09/04; NO CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 S366A DISP HOLDING AGM 20/03/02

View Document

08/04/028 April 2002 S366A DISP HOLDING AGM 20/03/02

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 ALTER ARTICLES 12/07/00

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 AUDITOR'S RESIGNATION

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 £ NC 2/100 22/03/95

View Document

27/03/9527 March 1995 NC INC ALREADY ADJUSTED 22/03/95

View Document

27/03/9527 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/95

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

07/10/947 October 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 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