CMC NO 1 LTD

Company Documents

DateDescription
26/04/2226 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 18 LAWTON STREET CONGLETON CHESHIRE CW12 1RP UNITED KINGDOM

View Document

10/03/2010 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/2010 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/03/2010 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

09/10/199 October 2019 COMPANY NAME CHANGED RUMBA IN CONGLETON LTD CERTIFICATE ISSUED ON 09/10/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR THOMAS FRANCIS MARSH

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARSONS

View Document

17/01/1917 January 2019 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