CML ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

14/05/1014 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RAPHAEL MAHER LOUGHNAN / 01/03/2010

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/085 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: G OFFICE CHANGED 15/05/03 CHANTRY LODGE PYECOMBE STREET, PYECOMBE BRIGHTON BN45 7EE

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/05/032 May 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