C & D DEVELOPMENTS (UK) LTD

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/10/126 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KAY

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
376 CITY ROAD
LONDON
EC1V 2QA
UNITED KINGDOM

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
23 BRODIE ROAD
GUILDFORD
SURREY
GU1 3RZ
UNITED KINGDOM

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KAY / 10/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH EVANS / 10/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LUKE EVANS / 10/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP RUFFELL / 10/04/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MRS DEBORAH EVANS

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 NC INC ALREADY ADJUSTED 05/01/09

View Document

18/02/0918 February 2009 GBP NC 100/1000
05/01/2009

View Document

01/11/081 November 2008 DIRECTOR APPOINTED STEPHEN KAY

View Document

10/04/0810 April 2008 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