CMT SUPPLIES & SERVICES LIMITED

06632774
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
09 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
25 May 2021 address Default Companies House Registered Office Address Applied 1 Buy now
22 Mar 2021 officers Termination of appointment of director (David Malcolm Kaye) 1 Buy now
29 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2020 accounts Annual Accounts 5 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 May 2017 accounts Annual Accounts 5 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
19 Dec 2013 officers Termination of appointment of director (Patrick Mendes) 1 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 accounts Annual Accounts 5 Buy now
11 Oct 2012 officers Appointment of director (Patrick Mendes) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Choong-Ping Lai) 1 Buy now
04 Oct 2012 officers Change of particulars for director (Mr Christian Buhlmann) 2 Buy now
02 Jul 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 5 Buy now
06 Mar 2012 officers Termination of appointment of director (Sylviane Aubert - Billard) 1 Buy now
06 Mar 2012 officers Appointment of director (Mr Choong-Ping Lai) 2 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 4 Buy now
20 Jan 2011 officers Termination of appointment of director (Vincent Lebbe) 2 Buy now
20 Jan 2011 officers Appointment of director (Sylviane Odile Aubert - Billard) 3 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 accounts Annual Accounts 7 Buy now
20 Jan 2010 officers Termination of appointment of director (Francois Carnat) 2 Buy now
19 Jan 2010 officers Appointment of director (Mr Vincent Jacques Lebbe) 2 Buy now
19 Jan 2010 officers Termination of appointment of director (Francois Carnat) 1 Buy now
06 Jul 2009 annual-return Return made up to 30/06/09; full list of members 4 Buy now
15 Jun 2009 incorporation Memorandum Articles 10 Buy now
12 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2009 officers Director's change of particulars / christian buhlmann / 28/04/2009 1 Buy now
01 May 2009 officers Director appointed francois carnat 1 Buy now
29 Apr 2009 officers Director appointed christian buhlmann 1 Buy now
17 Apr 2009 officers Director appointed david malcolm kaye 2 Buy now
17 Apr 2009 officers Appointment terminated director paul kythreotis 1 Buy now
30 Jun 2008 incorporation Incorporation Company 17 Buy now