CPD CONSULTANCY LTD

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1413 June 2014 APPLICATION FOR STRIKING-OFF

View Document

25/03/1425 March 2014 Annual return made up to 6 February 2012 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 6 February 2011 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/10/1330 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/07/1112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK O'DONOGHUE / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED SPRO116 LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information