CMEX LIMITED: Filings

  • Overview

    Company NameCMEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04021238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CMEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on May 02, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2012

    LRESSP

    Total exemption small company accounts made up to Nov 30, 2010

    6 pagesAA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2011

    Statement of capital on Jun 27, 2011

    • Capital: GBP 25,000
    SH01

    Termination of appointment of Richard Tebbutt as a secretary

    1 pagesTM02

    Termination of appointment of Richard Tebbutt as a director

    1 pagesTM01

    Annual return made up to Jun 26, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Robin Cresswell Moore as a director

    2 pagesAP01

    Director's details changed for Barry Gordon Mitchell on Jun 20, 2010

    2 pagesCH01

    Director's details changed for David Alwyn Wootton on Jun 20, 2010

    2 pagesCH01

    Director's details changed for Richard Thomas Tebbutt on Jun 20, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2009

    7 pagesAA

    Termination of appointment of Robin Moore as a director

    2 pagesTM01

    Miscellaneous

    Form 288A re robin creswell moore
    2 pagesMISC

    Director's details changed for Richard Thomas Tebbutt on Mar 18, 2010

    3 pagesCH01

    Director's details changed for Barry Gordon Mitchell on Mar 18, 2010

    3 pagesCH01

    Director's details changed for David Alwyn Wootton on Mar 18, 2010

    3 pagesCH01

    Director's details changed for Robin Creswell Moore on Mar 18, 2010

    3 pagesCH01

    Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on Mar 26, 2010

    2 pagesAD01

    legacy

    1 pages288b

    legacy

    2 pages288a

    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