CMT INC LTD

Company Documents

DateDescription
20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT KIRUBI

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KINUTHIA / 22/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT NJUGUNA KIRUBI / 01/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT NJUGUNA KIRUBI / 01/06/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
8 HOLME CLOSE
WELLINGBOROUGH
NN9 5YF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ALBERT NJUGUNA KIRUBI

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

09/02/149 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KINUTHIA / 01/02/2014

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM
8 HOLME CLOSE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5YF
ENGLAND

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM
20 WILFORD AVENUE
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 9UQ
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT KIRUBI

View Document

28/06/1328 June 2013 SECOND FILING FOR FORM AP01

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT NJUGUNA / 15/11/2012

View Document

05/03/135 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/11/1210 November 2012 APPOINTMENT TERMINATED, SECRETARY TERESIA KURIA

View Document

05/11/125 November 2012 COMPANY NAME CHANGED LEXINGTON SERVICES LIMITED
CERTIFICATE ISSUED ON 05/11/12

View Document

04/11/124 November 2012 DIRECTOR APPOINTED MR ALBERT NJUGUNA

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KURIA KINUTHIA / 06/04/2010

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/04/1017 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM, 24 ARBOUR COURT, LUMBERTUBS, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8HB

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESIA WANJIKU KURIA / 02/10/2009

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR JOSEPH KURIA KINUTHIA

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MONYORO

View Document

18/02/0918 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESIA KURIA / 21/01/2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, 24 ARBOUR COURT, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8HB

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / TERESA KURIA / 08/04/2008

View Document

03/03/083 March 2008 DIRECTOR APPOINTED ANDREW MICHIEKA MONYORO

View Document

03/03/083 March 2008 SECRETARY APPOINTED TERESA WANJIKU KURIA

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, 27 JUPITER DRIVE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3XA

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 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