Concrete Technology Machinery Systems Ltd

05789175
16 Portland Square BS2 8SJ

Documents

Documents
Date Category Description Pages
25 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
09 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2009 officers Appointment Terminated Director clark nelson 1 Buy now
25 Jun 2009 officers Appointment Terminated Director mary adams 1 Buy now
10 Jun 2009 officers Director appointed richard w shoemaker 2 Buy now
10 Jun 2009 officers Director appointed seth h hollander 2 Buy now
19 May 2009 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2008 accounts Annual Accounts 12 Buy now
22 Aug 2007 accounts Annual Accounts 11 Buy now
22 Aug 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
29 May 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
26 May 2006 officers New director appointed 2 Buy now
18 May 2006 officers New director appointed 2 Buy now
18 May 2006 officers New director appointed 2 Buy now
18 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers New secretary appointed 2 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 incorporation Incorporation Company 22 Buy now