CML 2011 LIMITED

Company Documents

DateDescription
31/10/1231 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/07/1231 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

31/07/1231 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2012:LIQ. CASE NO.1

View Document

05/03/125 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012:LIQ. CASE NO.1

View Document

07/02/127 February 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008951

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008951,00009095,00008719

View Document

17/10/1117 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

03/10/113 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/09/1121 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/09/119 September 2011 COMPANY NAME CHANGED COUNTY MULCH LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEWARD

View Document

11/08/1111 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009095,00008951

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1111 August 2011 CHANGE OF NAME 03/08/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM CARDINAL HOUSE ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT ENGLAND

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM OLD KINGDOM HALL SHORT BRACKLAND BURY ST EDMUNDS IP33 1EL

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY BRADBURNE

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JARDINE

View Document

20/08/1020 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WATCHORN

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR NIGEL IVAN STEWARD

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES JARDINE / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RANDAL BRADBURNE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WATCHORN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES JARDINE / 01/10/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S PARTICULARS JOHN JARDINE

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 PREVSHO FROM 30/06/2009 TO 30/09/2008

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: THE WATERING FARM CREETING ST. MARY IPSWICH SUFFOLK IP6 8ND

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/087 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 AUDITOR'S RESIGNATION

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/09/0620 September 2006

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 30/06/05

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: THE WATERING FARM CREETING ST. MARY IPSWICH SUFFOLK IP6 8ND

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: KERR HOUSE 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW

View Document

10/09/9910 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/983 April 1998 COMPANY NAME CHANGED JARDINE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 AUDITOR'S RESIGNATION

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/08/9419 August 1994

View Document

19/08/9419 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993

View Document

01/09/931 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: G OFFICE CHANGED 18/08/93 PRINCES HOUSE 31 PRINCES STREET IPSWICH IP1 1PU

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/10/892 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 WD 18/04/88 AD 02/04/88--------- � SI 2000@1=2000 � IC 6002/8002

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED CLEAN HEAT LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 26/10/86; FULL LIST OF MEMBERS

View Document

12/04/8512 April 1985 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