CP DIVIDEND LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/08/091 August 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/0923 April 2009 APPLICATION FOR STRIKING-OFF

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/06/0821 June 2008 COMPANY NAME CHANGED CHAUFFEUR PLUS LIMITED CERTIFICATE ISSUED ON 24/06/08

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 12 ROSEBERRY CRESCENT EASTLEIGH SO50 4HW

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 COMPANY NAME CHANGED JAMAL CARS LIMITED CERTIFICATE ISSUED ON 08/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/08/037 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 NC INC ALREADY ADJUSTED 09/08/02 AUTH ALLOT OF SECURITY 09/08/02 S366A DISP HOLDING AGM 09/08/02 S252 DISP LAYING ACC 09/08/02 S386 DISP APP AUDS 09/08/02

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

16/08/0216 August 2002 � NC 1000/50000 09/08/02

View Document

16/08/0216 August 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

16/08/0216 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/029 August 2002 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