CMD CONCESSIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-07-30

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-07-30

View Document

06/10/226 October 2022 Liquidators' statement of receipts and payments to 2022-07-30

View Document

11/09/1911 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2019:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 5 ARLINGTON BUSINESS PARK, WHITTLE WAY WHITTLE WAY, ARLINGTON BUSINESS PARK STEVENAGE HERTS SG1 2FS ENGLAND

View Document

17/08/1817 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/08/1817 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/1817 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073994760002

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073994760001

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM MARCUS HOUSE IREMONGER ROAD NOTTINGHAM NG2 3HU

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR STEWART LUND

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR PAUL HOWARD JACKSON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANE JACKSON

View Document

09/12/159 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 5 ARLINGTON BUSINESS PARK WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FS ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM IREMONGER HOUSE IREMONGER ROAD NOTTINGHAM NG2 3HU ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 23 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 5 WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FS ENGLAND

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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