CMHYT PLC



Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved following liquidation

View Document

03/01/233 January 2023 Final Gazette dissolved following liquidation

View Document

03/10/223 October 2022 Return of final meeting in a members' voluntary winding up

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2021-12-19

View Document

10/01/2210 January 2022 Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-01-10

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Resignation of a liquidator

View Document

22/07/2122 July 2021 Liquidators' statement of receipts and payments to 2021-06-19

View Document

12/09/1312 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/09/1312 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1312 September 2013 INSOLVENCY:ORDER OF COURT APPOINTING ALLAN WATSON GRAHAM AND REMOVING JEREMY SIMON SPRATT AS LIQUIDATORS OF THE COMPANY

View Document

23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013

View Document

21/01/1321 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2012

View Document

18/01/1218 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011

View Document

29/06/1129 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2011

View Document

20/01/1120 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010

View Document

27/07/1027 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010

View Document

28/04/1028 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/04/1028 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1028 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/01/1025 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009

View Document

09/07/099 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009

View Document

19/01/0919 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008

View Document

14/07/0814 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008

View Document

16/01/0816 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0723 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM:
30 FINSBURY SQUARE
LONDON
EC2A 1AG

View Document

29/12/0529 December 2005 DECLARATION OF SOLVENCY

View Document

29/12/0529 December 2005 APPOINTMENT OF LIQUIDATOR

View Document

29/12/0529 December 2005 SPECIAL RESOLUTION TO WIND UP

View Document

24/11/0524 November 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/11/0524 November 2005 RED SHARE CAP/CANCEL SHARE PREM

View Document

21/11/0521 November 2005 REDUCTION OF ISSUED CAPITAL

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED
CITY MERCHANTS HIGH YIELD TRUST
PLC.
CERTIFICATE ISSUED ON 21/11/05

View Document

21/11/0521 November 2005 SCHEME ARRANGMNT / REDUCE SH CAP

View Document

30/09/0530 September 2005 INTERIM ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 INTERIM ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 INTERIM ACCOUNTS MADE UP TO 30/06/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 01/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0330 June 2003 INTERIM ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 01/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM:
11 DEVONSHIRE SQUARE
LONDON
EC2M 4YL

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0230 June 2002 INTERIM ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/029 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/06/0130 June 2001 INTERIM ACCOUNTS MADE UP TO 30/06/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 MARKET PURCHASES 18/04/00

View Document

30/06/0030 June 2000 INTERIM ACCOUNTS MADE UP TO 30/06/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 01/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/08/9913 August 1999 REDUCTION OF SHARE PREMIUM

View Document

13/08/9913 August 1999 REDUCE SHARE PREMIUM ACCOUNT

View Document



13/07/9913 July 1999 ADOPT MEM AND ARTS 05/07/99

View Document

30/06/9930 June 1999 INTERIM ACCOUNTS MADE UP TO 30/06/99

View Document

10/05/9910 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 01/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 INTERIM ACCOUNTS MADE UP TO 30/06/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/97

View Document

03/11/973 November 1997 SECT 95/ACQUISITION 29/09/97

View Document

03/10/973 October 1997 LISTING OF PARTICULARS

View Document

30/06/9730 June 1997 INTERIM ACCOUNTS MADE UP TO 30/06/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 ALTER MEM AND ARTS 26/07/96

View Document

30/06/9630 June 1996 INTERIM ACCOUNTS MADE UP TO 30/06/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 01/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9626 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9530 June 1995 INTERIM ACCOUNTS MADE UP TO 30/06/95

View Document

07/04/957 April 1995 ￯﾿ᄑ NC 6250000/11182703
24/03/95

View Document

07/04/957 April 1995 ADOPT MEM AND ARTS 24/03/95

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 24/03/95

View Document

07/04/957 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 01/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9510 March 1995 LISTING OF PARTICULARS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/09/9430 September 1994 INTERIM ACCOUNTS MADE UP TO 30/09/94

View Document

30/06/9430 June 1994 INTERIM ACCOUNTS MADE UP TO 30/06/94

View Document

18/04/9418 April 1994 AGREEMENTS 08/04/94

View Document

31/03/9431 March 1994 INTERIM ACCOUNTS MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 01/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 INTERIM ACCOUNTS MADE UP TO 30/09/93

View Document

05/08/935 August 1993 NC INC ALREADY ADJUSTED
20/07/93

View Document

05/08/935 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/93

View Document

30/06/9330 June 1993 INTERIM ACCOUNTS MADE UP TO 30/06/93

View Document

28/06/9328 June 1993 LISTING OF PARTICULARS

View Document

31/03/9331 March 1993 INTERIM ACCOUNTS MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 INTERIM ACCOUNTS MADE UP TO 30/09/92

View Document

30/06/9230 June 1992 INTERIM ACCOUNTS MADE UP TO 30/06/92

View Document

31/03/9231 March 1992 INTERIM ACCOUNTS MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/03/92; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9130 June 1991 INTERIM ACCOUNTS MADE UP TO 30/06/91

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/91

View Document

07/06/917 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/914 June 1991 LISTING OF PARTICULARS

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 COMPANY NAME CHANGED
TOWEROFFER PUBLIC LIMITED COMPAN
Y
CERTIFICATE ISSUED ON 15/05/91

View Document

14/05/9114 May 1991 APPLICATION COMMENCE BUSINESS

View Document

14/05/9114 May 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/05/9110 May 1991 S-DIV
30/04/91

View Document

10/05/9110 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/9110 May 1991 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

03/05/913 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company