CMMT LTD
Company Documents
Date | Description |
---|---|
22/06/2322 June 2023 | Final Gazette dissolved following liquidation |
22/06/2322 June 2023 | Final Gazette dissolved following liquidation |
22/03/2322 March 2023 | Statement of receipts and payments to 2023-03-15 |
22/03/2322 March 2023 | Return of final meeting in a members' voluntary winding up |
09/02/229 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Appointment of a liquidator |
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 |
07/07/217 July 2021 | Declaration of solvency |
07/07/217 July 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/09/207 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/01/1524 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 50 SEAGOE INDUSTRIAL AREA PORTADOWN CRAIGAVON BT63 5QA |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/04/1013 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/01/1019 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN QUINN / 10/01/2010 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM QUINN / 10/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCALLEN / 10/01/2010 |
21/09/0921 September 2009 | 31/12/08 ANNUAL ACCTS |
02/02/092 February 2009 | 10/01/09 ANNUAL RETURN SHUTTLE |
23/05/0823 May 2008 | 31/12/07 ANNUAL ACCTS |
04/02/084 February 2008 | 10/01/08 ANNUAL RETURN SHUTTLE |
20/03/0720 March 2007 | 31/12/06 ANNUAL ACCTS |
08/02/078 February 2007 | 10/01/07 ANNUAL RETURN SHUTTLE |
31/05/0631 May 2006 | 31/12/05 ANNUAL ACCTS |
31/05/0631 May 2006 | CHANGE OF ARD |
08/02/068 February 2006 | 10/01/06 ANNUAL RETURN SHUTTLE |
10/01/0510 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CMMT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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