CMC 123 LTD

07320982
SWIFT HOUSE 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

Documents

Documents
Date Category Description Pages
22 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
28 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
21 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
19 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jun 2017 resolution Resolution 1 Buy now
12 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2017 resolution Resolution 3 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Termination of appointment of director (Mark Steven Cotter) 1 Buy now
08 Mar 2017 mortgage Registration of a charge 28 Buy now
22 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 7 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
06 May 2015 accounts Annual Accounts 7 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Aug 2014 annual-return Annual Return 4 Buy now
05 Jun 2014 accounts Annual Accounts 4 Buy now
02 Jun 2014 mortgage Registration of a charge 32 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
17 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 May 2012 accounts Annual Accounts 5 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
21 Jul 2010 incorporation Incorporation Company 8 Buy now