C. & M.B. HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Notice of final account prior to dissolution

View Document

16/11/2316 November 2023 Progress report in a winding up by the court

View Document

05/01/235 January 2023 Progress report in a winding up by the court

View Document

15/11/2115 November 2021 Progress report in a winding up by the court

View Document

13/05/1913 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00007911

View Document

29/11/1829 November 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/09/2018:LIQ. CASE NO.2

View Document

13/12/1713 December 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/09/2017:LIQ. CASE NO.2

View Document

19/05/1719 May 2017 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 04/04/2017:LIQ. CASE NO.1

View Document

04/05/174 May 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006537

View Document

19/04/1719 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/02/172 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/12/1623 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/11/1623 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/10/1626 October 2016 ORDER OF COURT TO WIND UP

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM MILLPOOL HOUSE 1 UNION PLACE TRURO CORNWALL TR1 1EP

View Document

08/09/168 September 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006537

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ROBIN JAMES MOSTYN PUGH

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 2 BODVEAN COURT, TRETHELLAN HILL NEWQUAY CORNWALL TR7 1SB

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN FRANCES BROWN / 01/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NEWELL BROWN / 01/03/2014

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN FRANCES BROWN / 01/03/2014

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013168220002

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/09/1230 September 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/10/112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES BROWN / 01/10/2009

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 126 POLWHELE ROAD NEWQUAY CORNWALL TR7 2TN UNITED KINGDOM

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 25 HILL DRIVE HOVE EAST SUSSEX BN3 6QN

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

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

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

15/11/9415 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/02/9310 February 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/06/7713 June 1977 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