C M C QUALITY SERVICES LIMITED

Company Documents

DateDescription
24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MARK CARRINGTON / 01/02/2020

View Document

13/02/2013 February 2020 CESSATION OF CARLA BOOTH AS A PSC

View Document

02/01/202 January 2020 05/04/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA BOOTH

View Document

26/01/1826 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/01/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CARRINGTON

View Document

27/12/1727 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 13 HELSTON CLOSE BURNLEY BB11 5SB

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARRINGTON / 08/12/2015

View Document

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 79-81 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA UNITED KINGDOM

View Document

11/09/1411 September 2014 CURRSHO FROM 31/07/2015 TO 05/04/2015

View Document

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information