CEEM TECHNOLOGY LIMITED

07036432
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD IG6 3TU

Documents

Documents
Date Category Description Pages
07 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
21 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
19 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
17 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Feb 2016 resolution Resolution 1 Buy now
21 Oct 2015 officers Termination of appointment of director (Adrian Wood) 1 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 11 Buy now
05 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2014 officers Appointment of director (Adrian Wood) 2 Buy now
09 Oct 2014 accounts Annual Accounts 5 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jul 2014 officers Appointment of secretary (Michael Crookes) 2 Buy now
29 Jul 2014 officers Termination of appointment of secretary (Simon Mellamphy) 1 Buy now
22 Jul 2014 accounts Annual Accounts 3 Buy now
17 Apr 2014 annual-return Annual Return 9 Buy now
18 Mar 2013 annual-return Annual Return 9 Buy now
15 Mar 2013 incorporation Memorandum Articles 13 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
31 Oct 2012 annual-return Annual Return 9 Buy now
18 Sep 2012 annual-return Annual Return 9 Buy now
19 Jul 2012 accounts Annual Accounts 11 Buy now
28 Feb 2012 annual-return Annual Return 8 Buy now
02 Nov 2011 annual-return Annual Return 7 Buy now
24 Jun 2011 accounts Annual Accounts 11 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Terry Lee Turner) 2 Buy now
10 Nov 2010 officers Change of particulars for director (Dr Victor Michael Askew) 2 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Kenneth Alan Tointon) 2 Buy now
10 Nov 2010 officers Change of particulars for secretary (Mr Simon Mellamphy) 2 Buy now
22 Oct 2010 capital Return of Allotment of shares 3 Buy now
22 Oct 2010 officers Appointment of director (Kenneth Alan Tointon) 2 Buy now
23 Jun 2010 capital Return of Allotment of shares 4 Buy now
21 Apr 2010 officers Appointment of secretary (Mr Simon Mellamphy) 1 Buy now
21 Apr 2010 officers Appointment of director (Mr Terry Lee Turner) 2 Buy now
21 Apr 2010 officers Termination of appointment of secretary (Paul Thomas Ives) 1 Buy now
21 Apr 2010 officers Appointment of director (Dr Victor Michael Askew) 2 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Oct 2009 incorporation Incorporation Company 21 Buy now