CMC INFORMATICS, UK

Company Documents

DateDescription
05/05/165 May 2016 BR005279 BRANCH CLOSED FC022204 COMPANY CLOSED 21/04/2016

View Document

14/10/1314 October 2013 BR005279 ADDRESS CHANGE 01/10/13 1ST FLOOR EXCHANGE TOWER 1 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE

View Document

26/10/1226 October 2012 BR005279 ADDRESS CHANGE 01/10/12 SUITE 1614 PORTLAND HOUSE, STAG PLACE, LONDON, SW1E 5RS

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED ANANTH MADABOOSI SANTHANAM

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KUMADEPALLI MURTHY

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR SURENDRA SINGH

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED ASHOK SINHA

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED SUDHAKAR RAO

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED SETURAMAN MAHALINGAM

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED KALPANA MORPARIA

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR BHAVE

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ISHAAT HUSSAIN

View Document

11/05/0911 May 2009 692(1)(B) TERMINATE APPOINTMENT DIRECTOR SHARDUL SHROFF

View Document

03/03/093 March 2009 CHANGE OF ADDRESS 15/01/09 SUITE 1614 PORTLAND HOUSE STAG PLACE, LONDON, SW1E 5RS, UNITED KINGDOM

View Document

03/03/093 March 2009 BR005279 ADDRESS CHANGE 15/01/09 3000 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YB

View Document

30/01/0930 January 2009 CHANGE OF ADDRESS 15/01/09 PTI BUILDING, 5TH FLOOR, SANSAD MARG, NEW DELHI 110001, INDIAINDIA

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 BR005279 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 25/03/2008 PANKAJ KUMAR -- ADDRESS :1 PROSPECT COURT SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3ST

View Document

27/11/0827 November 2008 BR005279 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 16/11/2005 DILIP SINGH TOMAR

View Document

16/05/0616 May 2006 CHANGE OF ADDRESS 23/06/03 1 RIN

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 DIR RESIGNED 28/04/04 PHADKE UDAY PANDURANG

View Document

30/12/0430 December 2004 DIR RESIGNED 26/04/04 CHANDRASHEKHAR RENTALA

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0422 April 2004 DIR APPOINTED 13/12/03 RAMANAN RAMANATHAN MUMBAI INDIA

View Document

20/04/0420 April 2004 DIR APPOINTED 16/10/01 SINGH SURENDRA NEW DELHI INDIA

View Document

20/04/0420 April 2004 DIR RESIGNED 16/10/01 JALOTE PANKJAJ

View Document

20/04/0420 April 2004 DIR RESIGNED 16/10/01 GANDHI HARISH CHAND

View Document

20/04/0420 April 2004 DIR RESIGNED 26/02/01 CHAKRAVARTI ASHOK KUMAR

View Document

20/04/0420 April 2004 SEC RESIGNED 29/02/00 MATHUR SHRIKRISTAN CHAND

View Document

20/04/0420 April 2004 SEC RESIGNED 12/03/01 RANA RAJESH KUMAR

View Document

20/04/0420 April 2004 SEC APPOINTED 12/03/01 AGARWAL VIVEK NOIDA 201303

View Document

20/04/0420 April 2004 DIR APPOINTED 16/10/01 SHROFF SHARDUL SURESH NEW DELHI 110048

View Document

20/04/0420 April 2004 DIR APPOINTED 12/03/01 BHAVE CHANDRASEKHAR BHASKAR MUMBAI 40006

View Document

20/04/0420 April 2004 DIR APPOINTED 16/10/01 RAMADORAI SUBRAMANIAN MUMBAI INDIA

View Document

20/04/0420 April 2004 DIR APPOINTED 16/10/01 HUSSAIN ISHAAT MUMBAI INDIA

View Document

20/04/0420 April 2004 DIR RESIGNED 13/09/01 MAINI JIVTESH SINGH

View Document

07/04/047 April 2004 DIR APPOINTED 18/10/01 PHADKE UDAY PANDURANG NEW DELHI 110017

View Document

07/04/047 April 2004 DIR RESIGNED 03/04/01 ROY ROOPEN

View Document

01/03/041 March 2004 DIR APPOINTED 04/12/03 CHANDRASHEKHAR RENTALA NEW DELHI INDIA

View Document

04/02/044 February 2004 DIR RESIGNED 13/12/03 GHOSH SASANKA

View Document

29/01/0329 January 2003 BR005279 PAR APPOINTED 04/12/02 TOMAR DILIP SINGH 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

29/01/0329 January 2003 BR005279 PAR TERMINATED 30/09/01 KOLHATKAR AVINASH

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 BR005279 ADDRESS CHANGE 15/04/02 WORTON HALL WORTON ROAD ISLEWORTH MIDDLESEX TW7 6ER

View Document

22/03/0222 March 2002 BR005279 PAR PARTIC 01/10/01 AVINASH KOLHATKAR PRABHU S N 62 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 1QA

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 BR005279 ADDRESS CHANGE 12/10/00 1 SEFTON COURT JERSEY ROAD HOUNSLOW MIDDLESEX TW3 4BG

View Document

24/03/0024 March 2000 NAME CHANGED CMC LIMITED

View Document

17/12/9917 December 1999 BR005279 PAR APPOINTED AVINASH KOLHATKAR 1 SEFTON COURT JERSEY ROAD HOUNSLOW MIDDLESEX TW3 4BG

View Document

17/12/9917 December 1999 BR005279 REGISTERED

View Document

17/12/9917 December 1999 INITIAL BRANCH REGISTRATION

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