About

Registered Number: 04163420
Date of Incorporation: 20/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2014 (10 years and 3 months ago)
Registered Address: Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Based in Buckingham, Cpm (Communications Print & Mail) Ltd was established in 2001, it's status at Companies House is "Dissolved". There is one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARLETON, Alan 08 May 2001 31 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 24 September 2014
AD01 - Change of registered office address 10 October 2013
RESOLUTIONS - N/A 09 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2013
4.20 - N/A 09 October 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 04 March 2013
TM02 - Termination of appointment of secretary 22 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 10 November 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 04 June 2004
395 - Particulars of a mortgage or charge 10 April 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 21 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
225 - Change of Accounting Reference Date 04 July 2002
363s - Annual Return 20 March 2002
395 - Particulars of a mortgage or charge 15 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 15 August 2001
395 - Particulars of a mortgage or charge 07 July 2001
CERTNM - Change of name certificate 02 May 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2007 Outstanding

N/A

Rent security deposit deed 05 November 2007 Outstanding

N/A

Rent security deposit deed 15 December 2006 Outstanding

N/A

Rent security deposit deed 01 April 2004 Outstanding

N/A

Rent security deposit deed 05 February 2003 Outstanding

N/A

Rent security deposit deed 08 February 2002 Outstanding

N/A

All assets debenture 04 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.