CML IT SAS UK LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
C/O C/O CML INNOVATIVE TECHNOLOGIES LIMITED
69-70 EASTERN WAY BURY ST. EDMUNDS
SUFFOLK
IP32 7AB

View Document

26/01/1526 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1526 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/1526 January 2015 DECLARATION OF SOLVENCY

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM C/O CML IT LTD. BEETONS WAY BURY ST EDMUNDS SUFFOLK IP32 6RA ENGLAND

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS IKONOMIDIS / 13/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAMPENON / 13/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURPHY / 13/04/2010

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM C/O CML INNOVATIVE TECHNOLOGIES LTD, BEETONS WAY BURY ST. EDMUNDS SUFFOLK IP32 6RA

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0825 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 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