CENTRAL DATA INSTALLATIONS LIMITED

Company Documents

DateDescription
17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / CDI GROUP LIMITED / 17/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/08/1017 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 5-7 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM WEST MIDLANDSB30 3HG

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/08/0423 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 COMPANY NAME CHANGED ORANGE VILLAS LIMITED CERTIFICATE ISSUED ON 03/10/01

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: G OFFICE CHANGED 07/09/01 C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 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