About

Registered Number: 03766344
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2015 (9 years ago)
Registered Address: Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Established in 1999, Composite Materials Technology Ltd are based in Birmingham, it's status is listed as "Dissolved". Rogers, John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, John 20 September 1999 24 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2015
2.35B - N/A 29 January 2015
2.24B - N/A 21 August 2014
TM01 - Termination of appointment of director 12 June 2014
TM02 - Termination of appointment of secretary 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
F2.18 - N/A 27 March 2014
2.17B - N/A 13 March 2014
2.16B - N/A 07 March 2014
AD01 - Change of registered office address 06 February 2014
2.12B - N/A 04 February 2014
RESOLUTIONS - N/A 10 June 2013
CERT10 - Re-registration of a company from public to private 10 June 2013
MAR - Memorandum and Articles - used in re-registration 10 June 2013
RR02 - Application by a public company for re-registration as a private limited company 10 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 08 May 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 19 May 2005
225 - Change of Accounting Reference Date 30 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 10 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 04 June 2001
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 07 December 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
395 - Particulars of a mortgage or charge 22 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
395 - Particulars of a mortgage or charge 09 October 1999
395 - Particulars of a mortgage or charge 09 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
123 - Notice of increase in nominal capital 04 October 1999
225 - Change of Accounting Reference Date 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
123 - Notice of increase in nominal capital 27 September 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
CERT5 - Re-registration of a company from private to public 23 September 1999
MAR - Memorandum and Articles - used in re-registration 23 September 1999
AUDS - Auditor's statement 23 September 1999
AUDR - Auditor's report 23 September 1999
BS - Balance sheet 23 September 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 23 September 1999
43(3) - Application by a private company for re-registration as a public company 23 September 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
CERTNM - Change of name certificate 02 June 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee and floating charge 05 December 2000 Outstanding

N/A

Mortgage debenture 05 December 2000 Outstanding

N/A

Guarantee & debenture 14 December 1999 Fully Satisfied

N/A

Composite guarantee and debenture 29 September 1999 Fully Satisfied

N/A

Guarantee and floating charge 29 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.