CME AUTOMATION SYSTEMS LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Notice of move from Administration to Dissolution |
03/12/243 December 2024 | Administrator's progress report |
25/06/2425 June 2024 | Registered office address changed from Ground Floor 12 King Street Leeds LS1 2HL England to 10 Fleet Place London EC4M 7RB on 2024-06-25 |
14/06/2414 June 2024 | Notice of deemed approval of proposals |
26/05/2426 May 2024 | Statement of affairs with form AM02SOA |
24/05/2424 May 2024 | Statement of administrator's proposal |
14/05/2414 May 2024 | Appointment of an administrator |
25/04/2425 April 2024 | Termination of appointment of Paul Anthony Knight as a director on 2024-04-25 |
25/03/2425 March 2024 | Registration of charge 126065340002, created on 2024-03-25 |
30/01/2430 January 2024 | Notification of Endless Llp as a person with significant control on 2024-01-30 |
10/01/2410 January 2024 | Appointment of Mr Felix James Connolly as a director on 2024-01-01 |
10/01/2410 January 2024 | Termination of appointment of Nigel Lloyd Irvine as a director on 2023-12-31 |
31/12/2331 December 2023 | Termination of appointment of Scott Anthony Cullen as a director on 2023-12-08 |
01/08/231 August 2023 | Termination of appointment of Paul Clive Griffin as a director on 2023-08-01 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Memorandum and Articles of Association |
05/07/235 July 2023 | Appointment of Mr Paul Clive Griffin as a director on 2023-06-30 |
05/07/235 July 2023 | Certificate of change of name |
04/07/234 July 2023 | Termination of appointment of Richard William Harrison as a director on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Felix James Connolly as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Scott Anthony Cullen as a director on 2023-06-30 |
03/07/233 July 2023 | Registration of charge 126065340001, created on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Paul Anthony Knight as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Garry Wilson as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Nigel Lloyd Irvine as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Felix James Connolly as a director on 2023-06-30 |
03/07/233 July 2023 | Cessation of Enact Iii (Gp) Lp as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Cessation of Endless Llp as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Darren William Forshaw as a director on 2023-06-30 |
03/07/233 July 2023 | Notification of Shoo 673 Limited as a person with significant control on 2023-06-30 |
27/06/2327 June 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-17 with updates |
16/03/2316 March 2023 | Appointment of Mr Richard William Harrison as a director on 2023-03-16 |
12/10/2212 October 2022 | Certificate of change of name |
11/10/2211 October 2022 | Statement of capital following an allotment of shares on 2022-10-10 |
11/10/2211 October 2022 | Withdrawal of a person with significant control statement on 2022-10-11 |
11/10/2211 October 2022 | Notification of Endless Llp as a person with significant control on 2020-05-18 |
11/10/2211 October 2022 | Notification of Enact Iii (Gp) Lp as a person with significant control on 2022-10-10 |
03/10/223 October 2022 | Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Ground Floor King Street Leeds LS1 2HL on 2022-10-03 |
03/10/223 October 2022 | Registered office address changed from Ground Floor King Street Leeds LS1 2HL England to Ground Floor 12 King Street Leeds LS1 2HL on 2022-10-03 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2018 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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