C.I.M. ADVANCED TECHNOLOGY LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/0929 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE SMITH / 29/11/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 1 BRACE WALK SOUTH WOODHAM FERRERS ESSEX CM3 5GW

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/12/9621 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9529 March 1995

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/11/9428 November 1994

View Document

28/11/9428 November 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993

View Document

28/11/9328 November 1993 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/12/913 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991

View Document

03/12/913 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 11/09/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990

View Document

23/10/8923 October 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

23/10/8923 October 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/07/8812 July 1988 WD 31/05/88 AD 02/03/88-31/03/88 � SI 97@1=97 � IC 2/99

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 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