CDA DISC LIMITED

Company Documents

DateDescription
04/11/144 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HEINZ HARTWIG / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLAUS-FLORIAN PETER HETTLER / 08/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HEINZ HARTWIG / 08/10/2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED FRANK HEINZ HARTWIG

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 DIRECTOR APPOINTED DR NICOLAUS-FLORIAN PETER HETTLER

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR KATJA BUTZMANN

View Document

20/10/1120 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATJA BUTZMANN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATJA BUTZMANN / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATJA BUTZMAN / 01/10/2009

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: ONE WOOD STREET LONDON EC2V 7WS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 REMOVE DIR APPOINT DIR 04/03/05

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 S366A DISP HOLDING AGM 03/11/03 S252 DISP LAYING ACC 03/11/03 S386 DISP APP AUDS 03/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0317 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 41 CORNMARKET STREET OXFORD OX1 3HA

View Document

10/10/0310 October 2003 ARTICLES OF ASSOCIATION

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 COMPANY NAME CHANGED CDA DATA BUSINESS LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/10/0110 October 2001 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