Download leads from Nexok and grow your business. Find out more

Cctmh Limited

Documents

Total Documents48
Total Pages166

Filing History

25 December 2007Dissolved
25 September 2007Return of final meeting in a creditors' voluntary winding up
1 June 2007Liquidators statement of receipts and payments
29 November 2006Liquidators statement of receipts and payments
14 June 2006Registered office changed on 14/06/06 from: the studio 231 stourbridge road kidderminster worcestershire DY10 2XB
13 June 2006Liquidators statement of receipts and payments
22 November 2005Liquidators statement of receipts and payments
20 June 2005Liquidators statement of receipts and payments
1 December 2004Liquidators statement of receipts and payments
25 October 2004Declaration of satisfaction of mortgage/charge
24 February 2004Registered office changed on 24/02/04 from: 10 griffin mill industrial estate london road thrupp stroud gloucestershire GL5 2AZ
27 November 2003Statement of affairs
27 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 November 2003Appointment of a voluntary liquidator
10 June 2003Return made up to 31/05/03; full list of members
7 June 2003Total exemption full accounts made up to 30 June 2002
28 August 2002Particulars of mortgage/charge
12 June 2002Director resigned
24 April 2002New secretary appointed
24 April 2002Secretary resigned
2 April 2002Total exemption full accounts made up to 30 June 2001
7 December 2001Director's particulars changed
3 November 2001Director resigned
26 October 2001Registered office changed on 26/10/01 from: units 3 5 & 7 blackwell yard gloucester road stonehouse gloucestershire GL10 3NZ
7 June 2001Return made up to 31/05/01; full list of members
23 October 2000Company name changed custom conveying technology limi ted\certificate issued on 24/10/00
17 October 2000Ad 10/10/00--------- £ si 7857@1=7857 £ ic 10000/17857
17 October 2000New director appointed
31 July 2000Full accounts made up to 30 June 2000
14 June 2000Accounts for a small company made up to 30 June 1999
13 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
11 May 2000Director's particulars changed
20 July 1999Return made up to 23/06/99; full list of members
20 July 1999Registered office changed on 20/07/99 from: south street mill south street uley dursley gloucestershire GL11 5SU
29 April 1999Ad 31/03/99--------- £ si 5000@1=5000 £ ic 5002/10002
9 March 1999Particulars of mortgage/charge
13 January 1999Ad 31/12/98--------- £ si 4000@1=4000 £ ic 1002/5002
30 October 1998Ad 16/10/98--------- £ si 998@1=998 £ ic 4/1002
31 July 1998Director's particulars changed
31 July 1998Registered office changed on 31/07/98 from: rodborough court stroud gloucestershire GL5 3LR
23 July 1998Ad 25/06/98--------- £ si 2@1=2 £ ic 2/4
6 July 1998New director appointed
6 July 1998New director appointed
6 July 1998New secretary appointed
6 July 1998Director resigned
6 July 1998Secretary resigned
6 July 1998Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
23 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed