CEF DIRECT LIMITED

Company Documents

DateDescription
25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1218 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

18/08/1118 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FOSTER / 25/09/2010

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOSTER / 15/12/2008

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 PARTIAL EXEMPTION

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: G OFFICE CHANGED 20/10/04 3 GUILD WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TG

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 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