CDO SOFTWARE LTD

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 121

View Document

05/03/125 March 2012 REDUCE ISSUED CAPITAL 15/12/2011

View Document

05/03/125 March 2012 SUBDIVIDED 15/12/2011

View Document

05/03/125 March 2012 STATEMENT BY DIRECTORS

View Document

05/03/125 March 2012 SUB-DIVISION
31/01/12

View Document

05/03/125 March 2012 SOLVENCY STATEMENT DATED 31/01/12

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR BHARAT HINDOCHA

View Document

20/07/1120 July 2011 CURREXT FROM 05/04/2011 TO 30/09/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
BERKELEY SQUARE HOUSE, 2ND FLOOR
BERKELEY SQUARE
LONDON
W1J 6BD

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/06/109 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CHAPLIN

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED BHARAT THAKARSHI HINDOCHA

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
54 ROSSMORE COURT PARK ROAD
LONDON
NW1 6XY

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED
CDO SOFTWARE LIMITED
CERTIFICATE ISSUED ON 11/07/05

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 COMPANY NAME CHANGED
BATON SYSTEMS LIMITED
CERTIFICATE ISSUED ON 04/07/05

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM:
70 NORTH END ROAD
WEST KENSINGTON
LONDON W14 9EP

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/06/057 June 2005 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