CMT DESIGN AND BUILD LIMITED

Company Documents

DateDescription
30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Return of final meeting in a members' voluntary winding up

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Registered office address changed from 96 Eynsham Road Botley Oxford OX2 9BX United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2022-12-20

View Document

20/12/2220 December 2022 Declaration of solvency

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2020-12-31

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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