CARDINALDRAFT LTD

Company Documents

DateDescription
26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/09/1512 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/09/1512 September 2015 APPOINTMENT TERMINATED, DIRECTOR AYODELE OYELEKE

View Document

10/05/1510 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
33 ST. LEONARDS PARK
EAST GRINSTEAD
WEST SUSSEX
RH19 1EE

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MISS OLAJUMOKE MARY DAHUNSI

View Document

22/06/1422 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLAJUMOKE DAHUNSI

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MISS OLAJUMOKE MARY DAHUNSI

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1324 April 2013 Annual accounts for year ending 24 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
37 CHATTERN HILL
ASHFORD
MIDDLESEX
TW15 1BU
ENGLAND

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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