CM UTILITIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Progress report in a winding up by the court |
23/04/2423 April 2024 | Progress report in a winding up by the court |
18/04/2318 April 2023 | Progress report in a winding up by the court |
25/04/2225 April 2022 | Progress report in a winding up by the court |
29/04/1529 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | VARYING SHARE RIGHTS AND NAMES |
19/03/1319 March 2013 | DIRECTOR APPOINTED MS CEIRE MAIREAD MARTIN |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | ADOPT ARTICLES 09/10/2012 |
15/10/1215 October 2012 | STATEMENT OF COMPANY'S OBJECTS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
18/01/1218 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEWELL |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONOR MC CLOSKEY / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWELL / 01/10/2009 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
21/03/0721 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0626 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0621 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/04/048 April 2004 | RETURN MADE UP TO 05/03/04; NO CHANGE OF MEMBERS |
27/01/0427 January 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/01/047 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/022 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
16/07/0216 July 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/05/028 May 2002 | ISSUE OF SHARES 22/02/02 ISSUE OF SHARES 05/11/01 |
26/09/0126 September 2001 | NEW DIRECTOR APPOINTED |
25/07/0125 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0125 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0116 June 2001 | SECRETARY RESIGNED |
16/06/0116 June 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | SECRETARY RESIGNED |
05/03/015 March 2001 | 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