About

Registered Number: 04197732
Date of Incorporation: 10/04/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years and 11 months ago)
Registered Address: Dane House Market Place, Chapel-En-Le-Frith, High Peak, Derbyshire, SK23 0EN

 

Ccma Services Ltd was registered on 10 April 2001, it's status is listed as "Dissolved". We do not know the number of employees at this business. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEMACK, Margaret 26 April 2010 - 1
THORNTON, Paul Christopher 10 April 2001 23 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
DISS16(SOAS) - N/A 09 October 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 16 May 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 December 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 07 May 2010
AP03 - Appointment of secretary 06 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 22 November 2004
363a - Annual Return 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
AA - Annual Accounts 01 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 09 May 2002
225 - Change of Accounting Reference Date 06 February 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.