CM UTILITIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Progress report in a winding up by the court

View Document

23/04/2423 April 2024 Progress report in a winding up by the court

View Document

18/04/2318 April 2023 Progress report in a winding up by the court

View Document

25/04/2225 April 2022 Progress report in a winding up by the court

View Document

29/04/1529 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MS CEIRE MAIREAD MARTIN

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 ADOPT ARTICLES 09/10/2012

View Document

15/10/1215 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWELL

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONOR MC CLOSKEY / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWELL / 01/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/03/0721 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 05/03/04; NO CHANGE OF MEMBERS

View Document

27/01/0427 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 ISSUE OF SHARES 22/02/02 ISSUE OF SHARES 05/11/01

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 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