THE CENTRE FOR STRATEGY DYNAMICS LTD.

Company Documents

DateDescription
05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: GISTERED OFFICE CHANGED ON 04/03/2009 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MORTEN MANAGEMENT LIMITED / 22/12/2008

View Document

18/12/0818 December 2008 S-DIV

View Document

05/08/085 August 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NC INC ALREADY ADJUSTED 06/04/06

View Document

20/12/0720 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/0720 December 2007 � NC 100/1000 06/04/0

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/061 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: G OFFICE CHANGED 19/09/03 CUPOLA HOUSE 15 ALFRED PLACE LONDON WC1E 7EB

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED STRATEGY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 13/02/02

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: G OFFICE CHANGED 30/04/01 1 TOWER COURT HORNS LANE PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AJ

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 4420 NASH COURT OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2RU

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 Incorporation

View Document


More Company Information