C D INDUSTRIES LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1121 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: G OFFICE CHANGED 01/04/07 7 SOVEREIGN PARK CORONATION ROAD PARK ROYAL LONDON NW10 7QP

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 AUDITOR'S RESIGNATION

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED WESTMINSTER REALTY LIMITED CERTIFICATE ISSUED ON 11/06/97

View Document

09/06/979 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: G OFFICE CHANGED 08/06/97 5 HOME MEAD STANMORE MIDDLESEX HA7 1AF

View Document

25/11/9625 November 1996 S366A DISP HOLDING AGM 12/10/96

View Document

25/11/9625 November 1996 S252 DISP LAYING ACC 12/10/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 S386 DISP APP AUDS 12/10/96

View Document

21/08/9621 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 EXEMPTION FROM APPOINTING AUDITORS 05/08/96

View Document

10/11/9510 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/10/9417 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9417 October 1994 Incorporation

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