CMAP LIMITED

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

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

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

07/12/217 December 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM VISION HOUSE 2 CAWDOR STREET FARNWORTH BOLTON BL4 7LX ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PATRICKSON

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 64 DERWENT CLOSE RUGBY WARWICKSHIRE CV21 1JX

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 87 UTTOXETER ROAD DRAYCOTT STOKE-ON-TRENT STAFFORDSHIRE ST11 9NR UNITED KINGDOM

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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