CD LIQ LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/05/1211 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY CHEVERHALL SECRETARIES LTD

View Document

24/05/1124 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEVERHALL SECRETARIES LTD / 26/02/2010

View Document

02/03/102 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EUGENE GILLINGWATER / 26/02/2010

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM
C/O CHEVERHALL LIMITED
ROUNDBUSH FARMHOUSE BURNHAM ROAD
MUNDON
MALDON
ESSEX
CM9 6NP

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM
THE COACH HOUSE WEST HANNINGFIELD ROAD
GREAT BADDOW
CHELMSFORD
ESSEX
CM2 7SY
ENGLAND

View Document

17/06/0917 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
CHURCH HOUSE 100 THE STREET
LATCHINGDON
ESSEX
CM3 6JS

View Document

10/06/0810 June 2008 SECRETARY APPOINTED CHEVERHALL SECRETARIES LTD

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED PATRICK EUGENE GILLINGWATER

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

26/02/0826 February 2008 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