C & M HYDRAULICS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY MANSFIELD

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025612260011

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES VERNON SHEPHERD / 30/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MANSFIELD / 30/09/2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS PHILIPPA ANN SLATTER

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ALDERLEY HOUSE, ARNOLDS FIELD ES TATE, THE DOWNS, WICKWAR WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8JD

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025612260010

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/12/083 December 2008 AUDITOR'S RESIGNATION

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/06/0817 June 2008 SECRETARY APPOINTED ANTHONY CLIFFORD MANSFIELD

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW BENNION

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 AUDITOR'S RESIGNATION

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 NC INC ALREADY ADJUSTED 13/01/04

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 ARTICLES OF ASSOCIATION

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: DA VINCI HOUSE HARFREYS ROAD HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LS

View Document

28/01/0428 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: UNIT 18 BESSEMER WAY HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NR31 0LX

View Document

17/06/0217 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 AUDITOR'S RESIGNATION

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/10/00

View Document

12/10/0012 October 2000 RE DOCUMENTS 04/10/00

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

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

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

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 £ NC 1000/10000 18/12/90

View Document

27/04/9127 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/90

View Document

27/02/9127 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9130 January 1991 COMPANY NAME CHANGED STATUSLOCAL LIMITED CERTIFICATE ISSUED ON 31/01/91

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 22/11/90

View Document

22/11/9022 November 1990 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