COMPOSITE DESIGN & TECHNOLOGY LTD

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/123 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 8 REED CLOSE WITNEY OXFORDSHIRE OX28 1AU

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY SHARON SINCLAIR ECKETT

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES SINCLAIR ECKETT / 01/01/2010

View Document

18/01/1118 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES SINCLAIR ECKETT / 01/01/2010

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SHARON SINCLAIR ECKETT / 01/01/2007

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SINCLAIR ECKETT / 01/01/2007

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 67 GREBE ROAD, LANGFORD VILLAGE BICESTER OXON OX26 6TY

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 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