CMMT LTD

Company Documents

DateDescription
22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Statement of receipts and payments to 2023-03-15

View Document

22/03/2322 March 2023 Return of final meeting in a members' voluntary winding up

View Document

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Appointment of a liquidator

View Document

07/07/217 July 2021 Registered office address changed from 25 Charlestown Avenue Charlestown Ind Estate Craigavon County Armagh BT63 5ZF to 27 College Gardens Belfast BT9 6BS on 2021-07-07

View Document

07/07/217 July 2021 Declaration of solvency

View Document

07/07/217 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/01/1524 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 50 SEAGOE INDUSTRIAL AREA PORTADOWN CRAIGAVON BT63 5QA

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN QUINN / 10/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM QUINN / 10/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCALLEN / 10/01/2010

View Document

21/09/0921 September 2009 31/12/08 ANNUAL ACCTS

View Document

02/02/092 February 2009 10/01/09 ANNUAL RETURN SHUTTLE

View Document

23/05/0823 May 2008 31/12/07 ANNUAL ACCTS

View Document

04/02/084 February 2008 10/01/08 ANNUAL RETURN SHUTTLE

View Document

20/03/0720 March 2007 31/12/06 ANNUAL ACCTS

View Document

08/02/078 February 2007 10/01/07 ANNUAL RETURN SHUTTLE

View Document

31/05/0631 May 2006 31/12/05 ANNUAL ACCTS

View Document

31/05/0631 May 2006 CHANGE OF ARD

View Document

08/02/068 February 2006 10/01/06 ANNUAL RETURN SHUTTLE

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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