C D FINANCIAL TECHNOLOGY LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1419 September 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR URHO LEMPINEN / 29/03/2010

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED SECRETARY STELLA SECRETARIES (UK) LTD

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/04/0927 April 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 1ST CLASS CO SERVICES 72 NEW BOND STREET LONDON W1S 1RR

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/05/0316 May 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 DELIVERY EXT'D 3 MTH 31/07/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/05/9829 May 1998 DELIVERY EXT'D 3 MTH 31/07/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: SUITE 11331 72 NEW BOND STREET LONDON W1Y 9DD

View Document

05/07/975 July 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/04/954 April 1995 SECRETARY RESIGNED

View Document

29/03/9529 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information