About

Registered Number: 04228346
Date of Incorporation: 04/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA

 

Based in Manchester, Cmc Intl Ltd was registered on 04 June 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are Findlay, Benjamin Alexander, Findlay, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Benjamin Alexander 01 March 2008 - 1
FINDLAY, Margaret 10 June 2001 01 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
DS01 - Striking off application by a company 01 September 2016
MR04 - N/A 13 August 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 27 September 2013
MR01 - N/A 01 August 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 12 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 27 December 2011
CH01 - Change of particulars for director 13 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
CERTNM - Change of name certificate 23 August 2011
RESOLUTIONS - N/A 16 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 27 January 2010
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 02 February 2004
RESOLUTIONS - N/A 15 July 2003
MEM/ARTS - N/A 15 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 17 April 2003
225 - Change of Accounting Reference Date 11 April 2003
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.