CDC INTEGRATION LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1918 January 2019 APPLICATION FOR STRIKING-OFF

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY REKHA VEKERIA-KASIM

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMS

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MRS MONICA VICTORINE WILLIAMS

View Document

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KASIM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/03/1331 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM RIVERSIDE BUILDING COUNTY HALL LONDON SE1 7PB UNITED KINGDOM

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 1 WOODRIDGE CLOSE EGMOND NEWPORT TF10 8JF UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED REPERPRO LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES

View Document

04/11/104 November 2010 DIRECTOR APPOINTED PAUL MOHAMMED KASIM

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER HUGHES / 02/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/0920 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/03/092 March 2009 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