CML TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM
C/O BIGGART BAILLIE SOLICITORS
DALMORE HOUSE, 310 ST VINCENT
STREET, GLASGOW
G2 5QR

View Document

31/12/1231 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

24/10/1224 October 2012 AUDITOR'S RESIGNATION

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERNESTO ANTOLIN

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED CHRISTOPHER STANLEY PRITCHARD

View Document

26/04/1226 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

24/04/1224 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR ERNESTO ANTOLIN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DREXLER

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DREXLER / 10/11/2010

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALGLEN SECRETARIES LIMITED / 08/04/2010

View Document

14/01/1014 January 2010 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR MICHAEL ARTHUR HEMINGWAY

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0824 July 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 53 KILPATRICK DRIVE RASHIELEE BUSINESS PARK ERSKINE PA4 7AF

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/12/046 December 2004 COMPANY NAME CHANGED E B T TECHNOLOGIES LTD CERTIFICATE ISSUED ON 06/12/04; RESOLUTION PASSED ON 23/11/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 53 KILPATRICK DRIVE RASHIELEE BUSINESS PARK ERSKINE PA4 7AF

View Document

16/04/0216 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/04/02

View Document

30/03/0230 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 PARTIC OF MORT/CHARGE *****

View Document

06/12/996 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 AUDITOR'S RESIGNATION

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NC INC ALREADY ADJUSTED 13/11/97

View Document

14/11/9714 November 1997 � NC 50000/100000 08/09/97

View Document

14/11/9714 November 1997 NC INC ALREADY ADJUSTED 13/11/97 AUTH ALLOT OF SECURITY 13/11/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 DEC MORT/CHARGE *****

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 08/04/93; CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: G OFFICE CHANGED 04/01/93 105 WEST GEORGE STREET GLASGOW

View Document

13/04/9213 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/11/8817 November 1988 PARTIC OF MORT/CHARGE 11593

View Document

24/10/8824 October 1988 88(2) 10000 @ �1 ORD. 290988

View Document

24/10/8824 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/09/881 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information