INDUSTRIAL CLEANING MACHINE MANUFACTURERS ASSOCIATION LIMITED

05844889
CEDAR HOUSE SANDBROOK BUSINESS PARK ROCHDALE LANCASHIRE OL11 1LQ OL11 1LQ

Documents

Documents
Date Category Description Pages
22 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
07 Jan 2014 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
04 Jan 2012 accounts Annual Accounts 4 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
10 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jul 2010 annual-return Annual Return 2 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Graham Jones) 1 Buy now
27 Sep 2009 accounts Annual Accounts 4 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from 478-480 salisbury house london wall london EC2M 5QQ 1 Buy now
04 Aug 2009 officers Appointment Terminated Director kevin day 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX 1 Buy now
28 Jul 2009 annual-return Annual return made up to 13/06/09 2 Buy now
23 Jul 2009 officers Secretary appointed andrew large 2 Buy now
23 Jul 2009 officers Director appointed douglas paul cooke 2 Buy now
06 Jan 2009 accounts Annual Accounts 4 Buy now
23 Jul 2008 officers Director's Change of Particulars / kevin day / 14/07/2008 / HouseName/Number was: , now: lawrence cottage; Street was: olde cobblers cottage, now: ; Area was: , now: elmstone hardwicke; Post Town was: chaceley, now: cheltenham; Post Code was: GL19 4EH, now: GL51 9TF 1 Buy now
15 Jul 2008 annual-return Annual return made up to 13/06/08 4 Buy now
17 Jan 2008 accounts Annual Accounts 4 Buy now
02 Dec 2007 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
11 Sep 2007 annual-return Annual return made up to 13/06/07 4 Buy now
13 Jun 2006 incorporation Incorporation Company 13 Buy now