CMC G7 LIMITED

Register to unlock more data on OkredoRegister

CMC G7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

06250743

Incorporation date

17/05/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Stratton Street, London W1J 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-04-16
dot icon07/05/2015
Notice of ceasing to act as receiver or manager
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-04-16
dot icon07/05/2015
Notice of ceasing to act as receiver or manager
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-04-16
dot icon07/05/2015
Notice of ceasing to act as receiver or manager
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-04-16
dot icon07/05/2015
Notice of ceasing to act as receiver or manager
dot icon07/05/2015
Receiver's abstract of receipts and payments to 2015-01-19
dot icon19/01/2015
Receiver's abstract of receipts and payments to 2013-01-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2014-07-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2014-01-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2013-07-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2013-01-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2014-07-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2014-01-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2013-07-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2013-01-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2014-07-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2014-01-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2013-07-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2013-01-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2014-07-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2014-01-19
dot icon15/01/2015
Receiver's abstract of receipts and payments to 2013-07-19
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2012-07-19
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2012-07-19
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2012-07-19
dot icon12/09/2012
Receiver's abstract of receipts and payments to 2012-07-19
dot icon29/02/2012
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE on 2012-02-29
dot icon24/02/2012
Receiver's abstract of receipts and payments to 2012-01-19
dot icon24/02/2012
Receiver's abstract of receipts and payments to 2012-01-19
dot icon24/02/2012
Receiver's abstract of receipts and payments to 2012-01-19
dot icon24/02/2012
Receiver's abstract of receipts and payments to 2012-01-19
dot icon10/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon10/06/2011
Termination of appointment of Gordon Stroud as a director
dot icon31/01/2011
Notice of appointment of receiver or manager
dot icon31/01/2011
Notice of appointment of receiver or manager
dot icon31/01/2011
Notice of appointment of receiver or manager
dot icon31/01/2011
Notice of appointment of receiver or manager
dot icon18/05/2010
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 2010-05-18
dot icon17/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/05/2010
Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 2010-05-17
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from 45 day's lane biddenham bedford MK40 4AE united kingdom
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/03/2009
Registered office changed on 19/03/2009 from 2 chandos place, bletchley milton keynes buckinghamshire MK2 2SQ
dot icon21/08/2008
Return made up to 17/05/08; full list of members
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon29/06/2007
New director appointed
dot icon28/06/2007
Particulars of mortgage/charge
dot icon21/05/2007
Secretary resigned
dot icon17/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2009
dot iconNext confirmation date
17/05/2017
dot iconLast change occurred
31/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2009
dot iconNext account date
31/05/2010
dot iconNext due on
28/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMC G7 LIMITED

CMC G7 LIMITED is an(a) Receiver Action company incorporated on 17/05/2007 with the registered office located at 10 Stratton Street, London W1J 8JR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMC G7 LIMITED?

toggle

CMC G7 LIMITED is currently Receiver Action. It was registered on 17/05/2007 .

Where is CMC G7 LIMITED located?

toggle

CMC G7 LIMITED is registered at 10 Stratton Street, London W1J 8JR.

What does CMC G7 LIMITED do?

toggle

CMC G7 LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CMC G7 LIMITED?

toggle

The latest filing was on 07/05/2015: Receiver's abstract of receipts and payments to 2015-04-16.