CEDP MANAGEMENT LTD.

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 Annual return made up to 7 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY QFL NOMINEE SECRETARY LIMITED

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/12/097 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

26/11/0926 November 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/11/0924 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/0924 November 2009 COMPANY NAME CHANGED RELOINDEX LTD
CERTIFICATE ISSUED ON 24/11/09

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
UNIT 8 158 BELSIZE ROAD
LONDON
NW6 4BT

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM
17-19 BEDFORD STREET
LONDON
WC2E 9HP

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
C/O RELOINDEX LTD
WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD
LONDON
SE1 8UL
ENGLAND

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ELLIOTT

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOT / 14/05/2008

View Document

08/05/088 May 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR DAVID ELLIOT

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED RELOASIA LTD
CERTIFICATE ISSUED ON 29/04/08

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
FLAT 4
352 FINCHLEY ROAD
LONDON
NW3 7AJ

View Document

11/09/0711 September 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED
RELOAISA LTD
CERTIFICATE ISSUED ON 31/08/07

View Document

10/08/0710 August 2007 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