Cmex Limited

DataGardener
dissolved
Unknown

Cmex Limited

04021238Private Limited With Share Capital

First Floor 58 Hagley Road, Stourbridge, West Midlands, DY81QD
Incorporated

26/06/2000

Company Age

25 years

Directors

3

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Cmex Limited (04021238) is a private limited with share capital incorporated on 26/06/2000 (25 years old) and registered in west midlands, DY81QD. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Unknown
Incorporated 26/06/2000
DY81QD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

88
Gazette Dissolved Liquidation
Category:Gazette
Date:09-10-2013
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2012
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-05-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-05-2012
Resolution
Category:Resolution
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Termination Secretary Company With Name
Category:Officers
Date:27-06-2011
Termination Director Company With Name
Category:Officers
Date:27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Termination Director Company With Name
Category:Officers
Date:23-06-2010
Miscellaneous
Category:Miscellaneous
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2010
Legacy
Category:Officers
Date:29-09-2009
Legacy
Category:Officers
Date:26-08-2009
Legacy
Category:Annual Return
Date:06-08-2009
Resolution
Category:Resolution
Date:01-08-2009
Legacy
Category:Officers
Date:01-08-2009
Legacy
Category:Officers
Date:28-07-2009
Legacy
Category:Mortgage
Date:27-04-2009
Legacy
Category:Mortgage
Date:27-04-2009
Legacy
Category:Mortgage
Date:27-04-2009
Legacy
Category:Mortgage
Date:27-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:11-02-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-01-2009
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-01-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2008
Legacy
Category:Annual Return
Date:16-07-2007
Legacy
Category:Officers
Date:06-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2007
Legacy
Category:Officers
Date:17-04-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-02-2007
Legacy
Category:Annual Return
Date:17-07-2006
Legacy
Category:Address
Date:17-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2006
Legacy
Category:Officers
Date:27-03-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-01-2006
Legacy
Category:Mortgage
Date:26-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2005
Legacy
Category:Annual Return
Date:22-07-2005
Legacy
Category:Annual Return
Date:22-07-2005
Legacy
Category:Officers
Date:21-06-2005
Legacy
Category:Officers
Date:29-03-2005
Legacy
Category:Officers
Date:25-02-2005
Legacy
Category:Officers
Date:25-02-2005
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2004
Legacy
Category:Annual Return
Date:20-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2003
Legacy
Category:Annual Return
Date:22-07-2003
Legacy
Category:Mortgage
Date:14-12-2002
Legacy
Category:Mortgage
Date:15-10-2002
Legacy
Category:Mortgage
Date:03-10-2002
Legacy
Category:Mortgage
Date:03-10-2002
Resolution
Category:Resolution
Date:29-07-2002
Legacy
Category:Officers
Date:29-07-2002
Legacy
Category:Annual Return
Date:05-07-2002
Legacy
Category:Annual Return
Date:05-07-2002
Legacy
Category:Mortgage
Date:13-06-2002
Legacy
Category:Capital
Date:06-09-2001
Legacy
Category:Accounts
Date:03-09-2001
Legacy
Category:Mortgage
Date:31-08-2001
Accounts With Made Up Date
Category:Accounts
Date:20-07-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:17-07-2001
Legacy
Category:Annual Return
Date:17-07-2001
Legacy
Category:Annual Return
Date:17-07-2001
Legacy
Category:Officers
Date:02-07-2001
Legacy
Category:Officers
Date:02-07-2001
Legacy
Category:Officers
Date:02-07-2001
Legacy
Category:Officers
Date:02-07-2001
Legacy
Category:Mortgage
Date:30-08-2000
Memorandum Articles
Category:Incorporation
Date:15-08-2000
Resolution
Category:Resolution
Date:15-08-2000
Legacy
Category:Capital
Date:15-08-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2000
Incorporation Company
Category:Incorporation
Date:26-06-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/08/2012
Filing Date31/08/2011
Latest Accounts30/11/2010

Trading Addresses

First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY81QD
78 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN36AX

Related Companies

1

Contact

First Floor 58 Hagley Road, Stourbridge, West Midlands, DY81QD