Advanced company searchLink opens in new window

CMC LTD.

Company number 02186793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
26 Aug 1992 CERTNM Company name changed corrosion and materials consulta nts LIMITED\certificate issued on 27/08/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed corrosion and materials consulta nts LIMITED\certificate issued on 27/08/92
21 Jun 1991 AA Full accounts made up to 31 December 1990
05 Dec 1990 363a Return made up to 29/10/90; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/10/90; no change of members
28 Nov 1990 AA Full accounts made up to 31 December 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1989
23 May 1989 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
10 May 1989 363 Return made up to 04/05/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/05/89; full list of members
10 May 1989 AA Full accounts made up to 1 November 1988
11 Nov 1988 287 Registered office changed on 11/11/88 from: 25 lexham gardens lonsdon W8 5JT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/11/88 from: 25 lexham gardens lonsdon W8 5JT
11 Nov 1987 287 Registered office changed on 11/11/87 from: bridge house 181 queen victoria street london EC4V 4DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/11/87 from: bridge house 181 queen victoria street london EC4V 4DD
11 Nov 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
02 Nov 1987 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation