C AND A DIETS LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/155 March 2015 APPLICATION FOR STRIKING-OFF

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE ARMSTRONG

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, SECRETARY ANNE ARMSTRONG

View Document

29/09/1329 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
MIDLAND WORKS STATION ROAD
CARLTON
NOTTINGHAM
NG4 3AT

View Document

05/10/125 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
THE POYNT 45WOLLATON STREET
NOTTINGHAM
NG1 5FW

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JOSEPHINE CARMELLA GRACE ELIZABETH ARMSTRONG / 14/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ARMSTRONG / 14/07/2011

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE JOSEPHINE CARMELLA GRACE ELIZABETH ARMSTRONG / 14/07/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
ST MATTHEWS HOUSE, 6 SHERWOOD
RISE, NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6JF

View Document

08/10/098 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/12/0822 December 2008 CURREXT FROM 28/02/2008 TO 28/02/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 28/02/08

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 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


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