C. M. R MACHINERY LTD

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1822 January 2018 APPLICATION FOR STRIKING-OFF

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM
36 HIGH STREET
STANFORD-LE-HOPE
ESSEX
SS17 0HQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BAKER / 21/11/2011

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MANDY KENNEDY

View Document

05/12/125 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM
BARN MEWS THE LAINDON BARN
DUNTON RD
BASILDON
ESSEX
SS15 4DB
UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1215 February 2012 SECRETARY APPOINTED MRS MANDY KENNEDY

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WELLS

View Document

24/01/1224 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM
36 HIGH STREET
STANFORD-LE-HOPE
ESSEX
SS17 0HQ
UNITED KINGDOM

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR PAUL BAKER

View Document

21/07/1121 July 2011 10/06/11 STATEMENT OF CAPITAL GBP 1200

View Document

12/07/1112 July 2011 ALTER ARTICLES 10/06/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL ARTHUR WELLS / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY KENNEDY / 13/01/2010

View Document

03/01/103 January 2010 CURREXT FROM 30/11/2009 TO 31/05/2010

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MANDY KENNEDY

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/07/0922 July 2009 ALTER ARTICLES 26/06/2009

View Document

22/07/0922 July 2009 GBP NC 1000/1100
26/06/2009

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED MOLL LIMITED
CERTIFICATE ISSUED ON 26/06/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM
44 KING STREET
STANFORD-LE-HOPE
ESSEX
SS17 0HH

View Document

13/12/0713 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

20/11/0520 November 2005 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