CMCR REALISATIONS LIMITED

Company Documents

DateDescription
06/09/186 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/186 June 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 169 WEST GEORGE STREET GLASGOW G2 2LB

View Document

17/03/1617 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 PREVEXT FROM 30/09/2015 TO 29/02/2016

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 COMPANY NAME CHANGED COLIN MCRAE MOTORSPORT LTD. CERTIFICATE ISSUED ON 08/03/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM C/O RSM TENON 48 ST VINCENT STREET GLASGOW G2 5TS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/04/108 April 2010 10/03/10 NO CHANGES

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCRAE / 09/03/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEELE MCRAE / 09/03/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 18 GREENSIDE LANE EDINBURGH EH1 3AH

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 COMPANY NAME CHANGED MCRAE MOTORSPORTS LTD. CERTIFICATE ISSUED ON 21/04/05

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 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