CONDIS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1226 November 2012 APPLICATION FOR STRIKING-OFF

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM
CECIL HOUSE
ST ANDREW STREET
HERTFORD
SG14 1JA

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOXLEY-FORD / 06/11/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOXLEY-FORD / 10/11/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/11/986 November 1998 Incorporation

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