Established in 2000, C & M Contracts Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at C & M Contracts Ltd. The company has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDERMOTT, Christopher Bruce | 21 March 2000 | - | 1 |
LEITCH, Andrew | 05 November 2003 | 05 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Brenda | 21 March 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
DISS16(SOAS) - N/A | 29 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AD01 - Change of registered office address | 04 October 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 23 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2007 | |
363s - Annual Return | 21 April 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2006 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 29 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2003 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2000 | |
225 - Change of Accounting Reference Date | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 24 March 2000 | |
NEWINC - New incorporation documents | 21 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 April 2000 | Outstanding |
N/A |