CMC SUPPORT LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/05/1618 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

16/02/1416 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 31/10/11 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

01/03/121 March 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD MCLEOD / 21/11/2009

View Document

06/05/096 May 2009 DISS40 (DISS40(SOAD))

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/12/0529 December 2005 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/02/047 February 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information