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