A & CDR LIMITED

Company Documents

DateDescription
09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM
TOWER HOUSE 269 WALMERSLEY ROAD
BURY
LANCASHIRE
BL9 6NX

View Document

29/04/1829 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

29/04/1829 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/04/1829 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COBARSANELLORE DURAISWAMY RAMESH

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AANJAN DURAISWAMY RAMESH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANNETTE RAMESH

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
TOWER HOUSE 269
WALMERSLEY ROAD 269 WALMERSLEY ROAD
BURY
BL9 6NX

View Document

02/06/142 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR COBARSANELLORE DURAISWAMY RAMESH / 30/05/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RAMESH / 02/04/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR COBARSANELLORE RAMESH / 02/04/2013

View Document

09/05/139 May 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AANJAN RAMESH / 02/04/2013

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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