C & D MODULAR LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

15/06/2115 June 2021 Registered office address changed from 6-7 Cecil Square Margate Kent CT9 1BD United Kingdom to 73 Swinton Court Harrogate HG2 0BD on 2021-06-15

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT SCOTT / 17/10/2019

View Document

08/11/198 November 2019 CESSATION OF CHRISTOPHER MICHAEL WILLIAMS AS A PSC

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

10/07/1910 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information