CIMETEC DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 APPLICATION FOR STRIKING-OFF

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES COUPAR / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN LOCKWOOD / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRIE WORTHINGTON / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 6 WORCESTER PLACE DUXBURY PARK CHORLEY LANCASHIRE PR7 4AP

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/11/95

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995

View Document

26/01/9526 January 1995 SECRETARY RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: 6TH FLOOR HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB

View Document

07/01/957 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

23/11/9423 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9423 November 1994 Incorporation

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