C.D.L. 1 LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LLOYD / 03/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELOISE FRANCES GIBBONS / 03/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: G OFFICE CHANGED 04/12/07 THE INTREPID FOX HAMMINGDON LANE WEST HOATHLY WEST SUSSEX RH19 4PH

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: G OFFICE CHANGED 11/06/07 HOWELL & CO THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

27/11/0627 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 44-45 OL STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 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