C-MAR SERVICES (UK) LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1919 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2018:LIQ. CASE NO.1

View Document

26/07/1726 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2017:LIQ. CASE NO.1

View Document

07/07/167 July 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 74 THE CLOSE NORWICH NORFOLK NR1 4DR

View Document

07/06/167 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/06/167 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/167 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/10/153 October 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 SECOND FILING FOR FORM AP01

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED CHRISTOPHER ROBERT BOOTH HAWDON

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED RONALD FREDERICK MURRAY

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MICHAEL KENNETH HAWDON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWDON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWDON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY

View Document

01/08/121 August 2012 DIRECTOR APPOINTED PETER RICHARD FRANK DOBSON AYLOTT

View Document

01/08/121 August 2012 DIRECTOR APPOINTED STUART MURRAY

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR IAN FREDERICK SMITH

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 PREVSHO FROM 29/12/2010 TO 28/12/2010

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK MURRAY / 31/08/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 31/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 31/08/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 PREVSHO FROM 30/12/2007 TO 29/12/2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MURRAY / 31/08/2008

View Document

05/09/085 September 2008 DIRECTOR APPOINTED ANDREW DAVID MACDONALD

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0729 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

21/07/0121 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 ALTER MEM AND ARTS 03/03/97

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 NC INC ALREADY ADJUSTED 25/07/95

View Document

25/08/9525 August 1995 £ NC 1000/40100 25/07/

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

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

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/11/9210 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 S386 DISP APP AUDS 05/10/92

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 ALTER MEM AND ARTS 05/12/89

View Document

01/02/901 February 1990 ALTER MEM AND ARTS 05/12/89

View Document

18/01/9018 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/90

View Document

18/01/9018 January 1990 COMPANY NAME CHANGED PHASESPEC LIMITED CERTIFICATE ISSUED ON 19/01/90

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8921 December 1989 REGISTERED OFFICE CHANGED ON 21/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/10/892 October 1989 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