CONCEPT DESIGN TECHNOLOGY LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1526 April 2015 APPLICATION FOR STRIKING-OFF

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 30/06/2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
210 PALAMOS HOUSE 66-67 HIGH STREET
LYMINGTON
HAMPSHIRE
SO41 9AL

View Document

13/09/1313 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HALSTEAD / 24/06/2010

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 24/06/2010

View Document

03/01/103 January 2010 24/06/08 STATEMENT OF CAPITAL GBP 940

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HALSTEAD / 21/10/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LIMITED

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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