About

Registered Number: 05197511
Date of Incorporation: 04/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (5 years and 8 months ago)
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Having been setup in 2004, Cemco Merchant Network Ltd are based in Birmingham in West Midlands, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Harrison, Mathew Ian, Harrison, Matthew Ian in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Mathew Ian 26 September 2007 18 January 2011 1
HARRISON, Matthew Ian 18 January 2012 31 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2018
LIQ13 - N/A 24 May 2018
LIQ03 - N/A 13 February 2018
AD01 - Change of registered office address 17 March 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 29 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2016
4.70 - N/A 29 December 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 03 August 2015
AA01 - Change of accounting reference date 18 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 21 October 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 07 September 2005
225 - Change of Accounting Reference Date 02 June 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 21 December 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.