CML MICROCIRCUITS LIMITED

04323158
OVAL PARK HATFIELD ROAD LANGFORD MALDON ESSEX CM9 6WG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 1 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2020 officers Appointment of secretary (Michelle Jones) 2 Buy now
07 Jan 2020 officers Termination of appointment of secretary (Neil Bartley Pritchard) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Neil Bartley Pritchard) 1 Buy now
07 Jan 2020 officers Appointment of director (Mrs Michelle Jones) 2 Buy now
18 Jul 2019 accounts Annual Accounts 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 accounts Annual Accounts 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 accounts Annual Accounts 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2016 accounts Annual Accounts 1 Buy now
05 Jul 2016 annual-return Annual Return 7 Buy now
18 Dec 2015 accounts Annual Accounts 1 Buy now
22 Jul 2015 annual-return Annual Return 6 Buy now
04 Feb 2015 officers Termination of appointment of secretary (Nigel Graham Clark) 2 Buy now
04 Feb 2015 officers Termination of appointment of director (Nigel Graham Clark) 2 Buy now
04 Feb 2015 officers Appointment of secretary (Neil Bartley Pritchard) 3 Buy now
04 Feb 2015 officers Appointment of director (Mr Neil Bartley Pritchard) 3 Buy now
10 Dec 2014 accounts Annual Accounts 1 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
02 Aug 2013 accounts Annual Accounts 1 Buy now
22 Jul 2013 address Change Sail Address Company With Old Address 2 Buy now
18 Jul 2013 annual-return Annual Return 6 Buy now
10 Jul 2012 accounts Annual Accounts 1 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
25 Jul 2011 officers Change of particulars for director (Nigel Graham Clark) 3 Buy now
25 Jul 2011 officers Change of particulars for director (Christopher Arthur Gurry) 3 Buy now
25 Jul 2011 officers Change of particulars for secretary (Nigel Graham Clark) 3 Buy now
18 Jul 2011 accounts Annual Accounts 1 Buy now
12 Jul 2010 address Move Registers To Sail Company 2 Buy now
12 Jul 2010 address Change Sail Address Company 2 Buy now
08 Jul 2010 accounts Annual Accounts 1 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
17 Dec 2009 accounts Annual Accounts 1 Buy now
15 Jul 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
14 Jul 2009 officers Secretary appointed nigel graham clark 1 Buy now
13 Jul 2009 officers Appointment terminated secretary hervor metcalfe 1 Buy now
13 Jul 2009 officers Director's change of particulars / nigel clark / 26/06/2009 1 Buy now
12 Dec 2008 resolution Resolution 2 Buy now
10 Nov 2008 officers Director's change of particulars / nigel clark / 24/07/2008 1 Buy now
28 Oct 2008 accounts Annual Accounts 1 Buy now
01 Jul 2008 annual-return Return made up to 29/06/08; full list of members 3 Buy now
28 Jul 2007 accounts Annual Accounts 1 Buy now
11 Jul 2007 annual-return Return made up to 29/06/07; full list of members 2 Buy now
13 Jul 2006 accounts Annual Accounts 1 Buy now
29 Jun 2006 annual-return Return made up to 29/06/06; full list of members 2 Buy now
10 Aug 2005 accounts Annual Accounts 1 Buy now
07 Jul 2005 annual-return Return made up to 29/06/05; full list of members 2 Buy now
20 Aug 2004 accounts Annual Accounts 1 Buy now
22 Jul 2004 annual-return Return made up to 29/06/04; full list of members 5 Buy now
23 Dec 2003 annual-return Return made up to 15/11/03; full list of members 5 Buy now
16 Oct 2003 accounts Annual Accounts 1 Buy now
18 Nov 2002 annual-return Return made up to 15/11/02; full list of members 6 Buy now
14 Oct 2002 officers Director's particulars changed 1 Buy now
11 Dec 2001 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
30 Nov 2001 officers New secretary appointed 2 Buy now
30 Nov 2001 officers New director appointed 2 Buy now
30 Nov 2001 officers New director appointed 2 Buy now
30 Nov 2001 address Registered office changed on 30/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
30 Nov 2001 officers Secretary resigned 1 Buy now
30 Nov 2001 officers Director resigned 1 Buy now
15 Nov 2001 incorporation Incorporation Company 13 Buy now