About

Registered Number: 02715458
Date of Incorporation: 18/05/1992 (31 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Old Rectory Main Street, Glenfield, Leicestershire, LE3 8DG

 

C M Electronics Ltd was registered on 18 May 1992 and has its registered office in Leicestershire, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. There are 2 directors listed as Mac Varish, Marion Elizabeth, Holley, Steven for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLEY, Steven 02 July 1992 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
MAC VARISH, Marion Elizabeth 02 July 1992 09 October 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 October 2019
RESOLUTIONS - N/A 30 October 2019
LIQ01 - N/A 30 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 June 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 02 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 03 March 1999
288b - Notice of resignation of directors or secretaries 22 July 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 30 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 February 1996
363s - Annual Return 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1995
AA - Annual Accounts 01 March 1995
287 - Change in situation or address of Registered Office 22 November 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1992
MEM/ARTS - N/A 27 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
287 - Change in situation or address of Registered Office 21 July 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
123 - Notice of increase in nominal capital 14 July 1992
CERTNM - Change of name certificate 09 July 1992
NEWINC - New incorporation documents 18 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.