CDM PROCESSING LIMITED
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/10/191 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/09/1918 September 2019 | APPLICATION FOR STRIKING-OFF |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
08/06/188 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FELLOWS |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GEELING |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
01/07/161 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM M & S ALLOYS LTD PLEASANT STREET LYNG WEST BROMWICH WEST MIDLANDS B70 7DP |
27/05/1527 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID FELLOWS / 16/10/2014 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEELING |
22/07/1422 July 2014 | DIRECTOR APPOINTED MR NEIL GEELING |
26/02/1426 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/07/132 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
22/02/1322 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/07/126 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
28/02/1228 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
27/06/1127 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
23/02/1123 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 26 MAYPOLE CLOSE CRADLEY HEATH WEST MIDLANDS B64 5AS |
02/03/102 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | PREVSHO FROM 28/02/2010 TO 31/10/2009 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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