CMEX LIMITED: Filings
Overview
| Company Name | CMEX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04021238 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CMEX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on May 02, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Tebbutt as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Tebbutt as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Robin Cresswell Moore as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Barry Gordon Mitchell on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Alwyn Wootton on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Thomas Tebbutt on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Robin Moore as a director | 2 pages | TM01 | ||||||||||
Miscellaneous Form 288A re robin creswell moore | 2 pages | MISC | ||||||||||
Director's details changed for Richard Thomas Tebbutt on Mar 18, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Barry Gordon Mitchell on Mar 18, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for David Alwyn Wootton on Mar 18, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Robin Creswell Moore on Mar 18, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on Mar 26, 2010 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0