Advanced company searchLink opens in new window

CMG MICROLEX LIMITED

Company number 03330123

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2010 DS01 Application to strike the company off the register
28 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-07
28 Apr 2010 CONNOT Change of name notice
29 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
29 Mar 2010 CH02 Director's details changed for Logica Cmg International Holdings Ltd on 1 October 2009
26 Mar 2010 CH04 Secretary's details changed for Logica International Limited on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Mr William Floydd on 12 October 2009
26 Oct 2009 CH01 Director's details changed for Alice Rivers on 11 October 2009
29 Jul 2009 288a Director appointed alice rivers
15 Jul 2009 AA Accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 04/03/09; full list of members
27 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised/req to disclose confidential information 12/09/2008
10 Oct 2008 288b Appointment Terminated Director james mckenna
01 Oct 2008 288c Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
01 Oct 2008 288c Director's Change of Particulars / logica cmg international holdings LTD / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
30 Sep 2008 287 Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
07 Jul 2008 AA Full accounts made up to 31 December 2007
21 May 2008 288a Director appointed william floydd
21 May 2008 288b Appointment Terminated Director kevin radley
26 Mar 2008 363a Return made up to 04/03/08; full list of members
01 Aug 2007 AA Full accounts made up to 31 December 2006
22 Mar 2007 363a Return made up to 04/03/07; full list of members
11 Jul 2006 AA Full accounts made up to 31 December 2005