CF APPOINTMENTS LTD

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1810 May 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 1

View Document

11/04/1811 April 2018 STATEMENT BY DIRECTORS

View Document

11/04/1811 April 2018 REDUCE ISSUED CAPITAL 05/04/2018

View Document

11/04/1811 April 2018 SOLVENCY STATEMENT DATED 05/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033250830002

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL BEERLING / 19/02/2016

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033250830002

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND AUVRAY

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR NINA HARDY

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR JAMES NICHOLAS BELL

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY MARTHA BURNIGE

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MISS CATHERINE JOANNE TREVORROW

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAYNE

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN BEERLING

View Document

06/11/126 November 2012 SECRETARY APPOINTED MARTHA JANE IRELAND BURNIGE

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 SECRETARY APPOINTED KEVIN MICHAEL BEERLING

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY WOODHOUSE

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA ELIZABETH HARDY / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT RAYNE / 31/03/2010

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED RAYMOND MICHEL AUVRAY LOGGED FORM

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MARY NANA WOODHOUSE

View Document

16/09/0916 September 2009 SHARE AGREEMENT OTC

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY RAYNE

View Document

15/09/0915 September 2009 NC INC ALREADY ADJUSTED 01/09/09

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED NINA ELIZABETH HARDY

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED KEVIN MICHAEL BEERLING

View Document

15/09/0915 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0915 September 2009 ADOPT ARTICLES 01/09/2009

View Document

20/08/0920 August 2009 ADOPT ARTICLES 10/08/2009

View Document

24/07/0924 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ANTHONY ROBERT RAYNE

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: NORWOOD GRANGE NORWOOD LANE IVER BUCKINGHAMSHIRE SL0 0EW

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: LLOYDS COURT 1 GOODMANS YARD LONDON E1 8AT

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: LLOYDS COURT 1 GOODMANS YARD LONDON E1 8AT

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: LONGCROFT HOUSE VICTORIA AVENUE BISHOPS GATE LONDON EC2M 4NS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 COMPANY NAME CHANGED CA APPOINTMENTS LIMITED CERTIFICATE ISSUED ON 17/08/99

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 ADOPT MEM AND ARTS 03/04/97

View Document

15/04/9715 April 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

15/04/9715 April 1997 DIV 03/04/97

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED ANTWALK LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NC INC ALREADY ADJUSTED 18/03/97

View Document

20/03/9720 March 1997 £ NC 100/80000 18/03/

View Document

20/03/9720 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/97

View Document

20/03/9720 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9720 March 1997 ALTER MEM AND ARTS 18/03/97

View Document

27/02/9727 February 1997 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