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

CM2 Engineering Limited

Documents

Total Documents58
Total Pages252

Filing History

5 June 2010Final Gazette dissolved via compulsory strike-off
5 June 2010Final Gazette dissolved following liquidation
5 March 2010Return of final meeting in a creditors' voluntary winding up
5 March 2010Liquidators' statement of receipts and payments to 23 February 2010
5 March 2010Return of final meeting in a creditors' voluntary winding up
5 March 2010Liquidators statement of receipts and payments to 23 February 2010
5 December 2009Liquidators' statement of receipts and payments to 23 November 2009
5 December 2009Liquidators statement of receipts and payments to 23 November 2009
7 June 2009Liquidators statement of receipts and payments to 23 May 2009
7 June 2009Liquidators' statement of receipts and payments to 23 May 2009
2 December 2008Liquidators statement of receipts and payments to 23 November 2008
2 December 2008Liquidators' statement of receipts and payments to 23 November 2008
6 June 2008Liquidators' statement of receipts and payments to 23 November 2008
6 June 2008Liquidators statement of receipts and payments to 23 November 2008
13 December 2007Liquidators' statement of receipts and payments
13 December 2007Liquidators statement of receipts and payments
11 June 2007Director resigned
11 June 2007Director resigned
11 June 2007Secretary resigned
11 June 2007Secretary resigned
11 June 2007Director resigned
11 June 2007Director resigned
4 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
4 December 2006Statement of affairs
4 December 2006Appointment of a voluntary liquidator
4 December 2006Appointment of a voluntary liquidator
4 December 2006Statement of affairs
4 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 November 2006Registered office changed on 22/11/06 from: 5 navigation business village navigation way ashton on ribble lancashire PR2 2YP
22 November 2006Registered office changed on 22/11/06 from: 5 navigation business village navigation way ashton on ribble lancashire PR2 2YP
30 October 2006Total exemption small company accounts made up to 31 March 2006
30 October 2006Total exemption small company accounts made up to 31 March 2006
5 June 2006Accounting reference date extended from 31/10/05 to 31/03/06
5 June 2006Accounting reference date extended from 31/10/05 to 31/03/06
14 November 2005Return made up to 12/10/05; full list of members
14 November 2005Return made up to 12/10/05; full list of members
19 August 2005New secretary appointed
19 August 2005New secretary appointed
16 August 2005Secretary resigned
16 August 2005Secretary resigned
26 April 2005Particulars of mortgage/charge
26 April 2005Particulars of mortgage/charge
22 March 2005Company name changed speed 9943 LIMITED\certificate issued on 22/03/05
22 March 2005Company name changed speed 9943 LIMITED\certificate issued on 22/03/05
12 January 2005New secretary appointed
12 January 2005Director resigned
12 January 2005New secretary appointed
12 January 2005Secretary resigned
12 January 2005New director appointed
12 January 2005Secretary resigned
12 January 2005New director appointed
12 January 2005Director resigned
12 January 2005New director appointed
12 January 2005New director appointed
3 December 2004Registered office changed on 03/12/04 from: 6-8 underwood street london N1 7JQ
3 December 2004Registered office changed on 03/12/04 from: 6-8 underwood street london N1 7JQ
12 October 2004Incorporation
12 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing