CONSUMER MICROCIRCUITS LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

07/01/207 January 2020 SECRETARY APPOINTED MICHELLE JONES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY NEIL PRITCHARD

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL PRITCHARD

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CML MICROSYSTEMS PLC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR NEIL BARTLEY PRITCHARD

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL CLARK

View Document

04/02/154 February 2015 DIRECTOR APPOINTED CHRISTOPHER ARTHUR GURRY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARK

View Document

04/02/154 February 2015 SECRETARY APPOINTED NEIL BARTLEY PRITCHARD

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GURRY

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

18/07/1318 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM GURRY / 20/06/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GRAHAM CLARK / 20/06/2011

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL CLARK / 26/06/2009

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL CLARK / 24/07/2008

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED CML MICROCIRCUITS (UK) LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED TRAFFIC CONTROL CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 19/11/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 1 WHEATON ROAD, WITHAM, ESSEX, CM8 3TD

View Document

01/09/991 September 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/08/983 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/09/948 September 1994 EXEMPTION FROM APPOINTING AUDITORS 17/06/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 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