CARBON DIGITAL MEDIA LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: FIRST FLOOR BLOCK 3 6 ERSKINE ROAD LONDON NW3 3AJ

View Document

17/11/0817 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: 1ST FLOOR BLOCK 3 6 ERSKINE ROAD LONDON NW3 3AJ

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GROUND FLOOR BLOCK 3 6 ERSKINE ROAD LONDON NW3 3AJ

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/09/06

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 1 PROCTER STREET LONDON WC1V 6PG

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED RICHMOND COMPANY 178 LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 63 LINCOLNS INN FIELDS LONDON WC2A 3LQ

View Document

08/09/048 September 2004 Incorporation

View Document

08/09/048 September 2004 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