CM PROJECTS LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT 6 LEE LANE MILLHOUSE GREEN SHEFFIELD S36 9NN ENGLAND

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM UNIT 2 BULLHOUSE MILL LEE LANE MILLHOUSE GREEN SHEFFIELD S36 9NN

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/01/1617 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROY SPRATT / 26/04/2015

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY SPRATT / 26/04/2015

View Document

26/04/1526 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/06/148 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM UNIT 101 PHOENIX CLOSE INDUSTRIAL ESTATE HEYWOOD GREATER MANCHESTER OL10 2JG UNITED KINGDOM

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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