C.D.B. (CIVIL ENGINEERING MANAGEMENT) LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/092 November 2009 APPLICATION FOR STRIKING-OFF

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE1, INVICTA BUSINESS CENTRE MONUMENT WAY, ORBITAL PARK ASHFORD KENT TN24 0HB

View Document

29/10/0829 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 4 QUEEN STREET ASHFORD KENT TN23 1RG

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/014 September 2001 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