CMC GLOBAL TRADING LTD
Company Documents
Date | Description |
---|---|
07/12/217 December 2021 | Final Gazette dissolved following liquidation |
07/12/217 December 2021 | Final Gazette dissolved following liquidation |
01/07/211 July 2021 | Progress report in a winding up by the court |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HULME / 13/04/2015 |
29/04/1529 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 6 WENTLOWS AVENUE TEAN STOKE-ON-TRENT ST10 4DP |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM C/O E-SHOP 79 WESTON ROAD 79 WESTON ROAD MEIR STOKE-ON-TRENT STAFFORDSHIRE ST3 6AJ ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/07/1419 July 2014 | DISS40 (DISS40(SOAD)) |
18/07/1418 July 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
08/07/148 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
26/04/1326 April 2013 | DIRECTOR APPOINTED MR COLIN HULME |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/03/129 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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