CML MICROCIRCUITS LIMITED

04323158
OVAL PARK HATFIELD ROAD LANGFORD MALDON ESSEX CM9 6WG

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