C D U LIMITED

Company Documents

DateDescription
28/05/1028 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/105 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1021 January 2010 APPLICATION FOR STRIKING-OFF

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY APPOINTED ROGER ALFRED STEWART

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH MIDLOTHIAN EH3 8EH

View Document

11/05/0911 May 2009 SECRETARY RESIGNED HBJGW SECRETARIAL LIMITED

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 � NC 50000/60000 30/06/04

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 PARTIC OF MORT/CHARGE *****

View Document

02/05/992 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 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