CMECS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/02/2414 February 2024 Registered office address changed from Unit 6B Vernon Court Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX to 100 st. James Road Northampton NN5 5LF on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from 100 st. James Road Northampton NN5 5LF England to 100 st. James Road Northampton NN5 5LF on 2024-02-14

View Document

22/11/2322 November 2023 Statement of affairs

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Termination of appointment of Jamie-Lee Mcginn as a director on 2023-02-10

View Document

29/11/2229 November 2022 Director's details changed for Mr Jamie-Lee Mcginn on 2022-11-21

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-13 with updates

View Document

01/03/221 March 2022 Director's details changed for Mr Jamie-Lee Mcginn on 2022-02-28

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-08-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR JAMIE-LEE MCGINN

View Document

25/08/2025 August 2020 02/01/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2016

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTLER

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

13/04/1513 April 2015 CURREXT FROM 31/03/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED STEVE BUTLER

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 6A SALLOW ROAD WELDON NORTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5JX

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/134 January 2013 DIRECTOR APPOINTED GORDON ROGER SMITH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WARING / 21/08/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WARING / 05/03/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY DUNCAN MCKIM

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 1 LYNDON ROAD NORTH LUFFENHAM RUTLAND LE15 8JZ

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 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