Cml 2011 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 17, 1995)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
JARDINE INDUSTRIES LIMITED
COUNTY MULCH LIMITED
Company type Private Limited Company , Dissolved Company Number 01904426 Record last updated Saturday, February 20, 2016 5:39:41 AM UTC Official Address Care Of:Kpmg LLparlington Business Park Theale Reading LLp Rg74sd There are 140 companies registered at this street
Postal Code RG74SD Sector Recycling non-metal waste & scrap
Visits Searches Document Type Publication date Download link Registry Oct 31, 2012 Second notification of strike-off action in london gazette Registry Jul 31, 2012 Administrator's progress report Registry Jul 31, 2012 Notice of move from administration to dissolution Registry Mar 5, 2012 Administrator's progress report Registry Feb 7, 2012 Notice of vacation of office by administrator Registry Jan 9, 2012 Notice of appointment of replacement/additional administrator Registry Oct 17, 2011 Notice of deemed approval of proposals Registry Oct 3, 2011 Statement of administrator's proposals Registry Sep 21, 2011 Notice of statement of affairs Registry Sep 9, 2011 Change of name certificate Registry Sep 9, 2011 Company name change Registry Aug 18, 2011 Resignation of one Director Registry Aug 11, 2011 Change of name 10 Registry Aug 11, 2011 Notice of change of name nm01 - resolution Registry Aug 11, 2011 Change of registered office address Registry Aug 11, 2011 Notice of administrators appointment Registry Aug 4, 2011 Resignation of one Director (a man) Financials Jun 20, 2011 Annual accounts Registry Feb 10, 2011 Change of registered office address Registry Jan 10, 2011 Resignation of one Secretary Registry Dec 31, 2010 Resignation of one Director (a man) and one Secretary (a man) Registry Oct 7, 2010 Resignation of one Director Registry Sep 30, 2010 Resignation of one Director (a man) Registry Aug 20, 2010 Annual return Registry Aug 20, 2010 Change of location of company records to the single alternative inspection location Registry Aug 20, 2010 Notification of single alternative inspection location Financials Jul 2, 2010 Annual accounts Registry Mar 13, 2010 Particulars of a mortgage or charge Registry Jan 21, 2010 Resignation of one Director (a man) Registry Jan 21, 2010 Resignation of one Director Registry Nov 27, 2009 Appointment of a man as Director Registry Nov 27, 2009 Appointment of a man as Director 1904... Registry Oct 7, 2009 Change of particulars for director Registry Oct 6, 2009 Change of particulars for director 1904... Registry Oct 6, 2009 Change of particulars for secretary Registry Oct 5, 2009 Change of particulars for director Registry Aug 19, 2009 Annual return Registry Aug 19, 2009 Notice of change of directors or secretaries or in their particulars Financials May 18, 2009 Annual accounts Registry May 12, 2009 Change of accounting reference date Financials May 1, 2009 Annual accounts Registry Oct 13, 2008 Change in situation or address of registered office Registry Aug 19, 2008 Annual return Registry Jul 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 7, 2008 Declaration in relation to assistance for the acquisition of shares Registry Jun 28, 2008 Particulars of a mortgage or charge Registry Jun 28, 2008 Particulars of a mortgage or charge 1904... Registry Jun 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1904... Registry Jun 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1904... Registry Jan 8, 2008 Appointment of a director Registry Nov 28, 2007 Appointment of a man as Director Registry Oct 15, 2007 Annual return Financials Oct 15, 2007 Annual accounts Registry Oct 15, 2007 Director's particulars changed Registry Jul 10, 2007 Resignation of a director Registry Jul 10, 2007 Resignation of a secretary Registry Jul 10, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jul 10, 2007 Appointment of a secretary Registry Jul 10, 2007 Alteration to memorandum and articles Registry Jun 13, 2007 Appointment of a man as Director and Secretary Registry Jun 5, 2007 Resignation of a director Registry May 15, 2007 Auditor's letter of resignation Registry Apr 30, 2007 Resignation of one Director (a man) Financials Jan 22, 2007 Annual accounts Registry Sep 20, 2006 Annual return Financials Mar 8, 2006 Annual accounts Registry Feb 8, 2006 Notice of increase in nominal capital Registry Feb 8, 2006 £ nc 1000/1500000 Registry Feb 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 19, 2005 Annual return Registry Sep 19, 2005 Appointment of a director Financials Mar 30, 2005 Annual accounts Registry Sep 16, 2004 Annual return Registry Sep 1, 2004 Appointment of a man as Director Registry Jan 22, 2004 Particulars of a mortgage or charge Financials Oct 8, 2003 Annual accounts Registry Sep 4, 2003 Annual return Registry Mar 28, 2003 Particulars of a mortgage or charge Financials Nov 12, 2002 Annual accounts Registry Aug 30, 2002 Annual return Financials Mar 6, 2002 Annual accounts Registry Aug 23, 2001 Annual return Financials Apr 30, 2001 Annual accounts Registry Oct 24, 2000 Annual return Financials Apr 28, 2000 Annual accounts Registry Dec 6, 1999 Change in situation or address of registered office Registry Nov 11, 1999 Change in situation or address of registered office 1904... Registry Sep 10, 1999 Annual return Registry Aug 19, 1999 Auditor's letter of resignation Financials May 5, 1999 Annual accounts Registry Sep 3, 1998 Annual return Financials Apr 8, 1998 Annual accounts Registry Apr 6, 1998 Company name change Registry Apr 3, 1998 Change of name certificate Registry Mar 20, 1998 Appointment of a director Registry Mar 16, 1998 Resignation of a director Registry Mar 11, 1998 Resignation of one Director (a man) Registry Mar 11, 1998 Appointment of a man as Farmer and Director