CONSORTIUM OF MANUFACTURERS PRODUCING EDUCATIONAL & TECHNOLOGICAL EQUIPMENT LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/01/1616 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY SALLY CLIPSON

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

04/05/124 May 2012 SECRETARY APPOINTED SALLY CLIPSON

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 31/12/2010

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1015 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WALLIS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 3 SHELDON SQUARE LONDON W2 6PS

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 COMPANY NAME CHANGED CONSORTIUM OF MANUFACTURERS PROD UCING ENGINEERING TEACHING EQUIP MENT LIMITED CERTIFICATE ISSUED ON 06/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 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

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 Accounts for a small company made up to 1993-12-31

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 Full accounts made up to 1992-12-31

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 Full accounts made up to 1991-12-31

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 Accounts for a small company made up to 1991-12-31

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992

View Document

10/04/9210 April 1992 Accounts for a small company made up to 1991-03-31

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 S386 DISP APP AUDS 01/11/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 Resolutions

View Document

16/03/9216 March 1992 S252 DISP LAYING ACC 01/11/91

View Document

16/03/9216 March 1992 S366A DISP HOLDING AGM 01/11/91

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/02/9214 February 1992 Accounts for a small company made up to 1990-03-31

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/05/918 May 1991 AUDITOR'S RESIGNATION

View Document

08/05/918 May 1991 Auditor's resignation

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/9128 March 1991 Full accounts made up to 1989-03-31

View Document

14/03/9114 March 1991

View Document

14/03/9114 March 1991 SECRETARY RESIGNED

View Document

14/03/9114 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/12/905 December 1990

View Document

05/12/905 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 Full accounts made up to 1988-03-31

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/08/907 August 1990

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: G OFFICE CHANGED 16/10/89 SWAN COURT WATERHOUSE STREET HEMEL HEMPSTEAD HERTS HP1 1DS

View Document

16/10/8916 October 1989

View Document

23/05/8923 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989

View Document

08/06/888 June 1988 ADOPT MEM AND ARTS 230388

View Document

07/03/887 March 1988 WD 01/02/88 AD 15/12/87--------- � SI 99900@1=99900 � IC 98/99998

View Document

07/03/887 March 1988

View Document

10/02/8810 February 1988

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ALTER MEM AND ARTS 090287

View Document

11/01/8811 January 1988 Resolutions

View Document

21/12/8721 December 1987 Resolutions

View Document

21/12/8721 December 1987

View Document

21/12/8721 December 1987 � NC 100/100000 27/08

View Document

21/12/8721 December 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/08/87

View Document

21/12/8721 December 1987 NC INC ALREADY ADJUSTED

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/12/8714 December 1987 Full accounts made up to 1987-03-31

View Document

10/12/8710 December 1987

View Document

10/12/8710 December 1987 NEW SECRETARY APPOINTED

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: G OFFICE CHANGED 10/12/87 2 TAVISTOCK PLACE LONDON WC1H 9RA

View Document

10/12/8710 December 1987

View Document

25/10/8725 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987

View Document

25/02/8725 February 1987 NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987

View Document

01/01/871 January 1987

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED

View Document

23/11/8423 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information