Advanced company searchLink opens in new window

CMCD SERVICES LIMITED

Company number NI611389

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2016 DS01 Application to strike the company off the register
02 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
02 Feb 2016 AA Audit exemption subsidiary accounts made up to 30 April 2015
02 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/15
02 Feb 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/15
02 Feb 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/15
03 Mar 2015 AA Audit exemption subsidiary accounts made up to 30 April 2014
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
03 Feb 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/14
03 Feb 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/14
03 Feb 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/14
27 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
25 Nov 2013 AA Accounts for a small company made up to 30 April 2013
11 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2012 AP01 Appointment of Roger John Mcmillan as a director
21 May 2012 TM01 Termination of appointment of Dawn Mcknight as a director
21 May 2012 AA01 Current accounting period extended from 28 February 2013 to 30 April 2013
21 May 2012 AP01 Appointment of Mr Michael Cameron Johnston as a director
16 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2012 CERTNM Company name changed sarcon (no.367) LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
16 May 2012 CONNOT Change of name notice
24 Feb 2012 NEWINC Incorporation