C F D INVESTMENTS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 STRUCK OFF AND DISSOLVED

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
5 ST ANDREWS CRESCENT
CARDIFF
CF10 3DA

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/121 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARLO LYONS SECRETARIES LIMITED / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD COLIN THOMPSON / 01/02/2012

View Document

01/02/121 February 2012 Annual return made up to 14 August 2011 with full list of shareholders

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

14/04/1114 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: XTH FLOOR HOLBORN HALL, 100 GRAYS INN ROAD, LONDON, WC1X 8BY

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED EUROPEAN CELLULAR TRADING LIMITE D CERTIFICATE ISSUED ON 11/01/02

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/11/0016 November 2000 ALTER MEM AND ARTS 15/11/00

View Document

16/11/0016 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/11/0016 November 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/11/0016 November 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/09/008 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/10/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 28/02/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 REREGISTRATION PRI-PLC 27/01/98

View Document

17/02/9817 February 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/9817 February 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/9817 February 1998 AUDITORS' REPORT

View Document

17/02/9817 February 1998 AUDITORS' STATEMENT

View Document

17/02/9817 February 1998 BALANCE SHEET

View Document

17/02/9817 February 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/9817 February 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/02/9817 February 1998 ALTER MEM AND ARTS 27/01/98

View Document

02/02/982 February 1998 � NC 1000/50000 19/01/98

View Document

02/02/982 February 1998 NC INC ALREADY ADJUSTED 06/01/98

View Document

02/02/982 February 1998 CAPITALISE �49998 06/01/98

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: INTERNATIONAL HOUSE, 31, CHURCH ROAD HENDON, LONDON, NW4 4EB

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information