CDFP RAILSOLUTIONS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 COMPANY NAME CHANGED WIFFEN ELECTRICAL LIMITED
CERTIFICATE ISSUED ON 14/07/10

View Document

14/07/1014 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN POOLEY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY KEITH DANIELS

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED DAVID MICHAEL FITZSIMMONS

View Document

04/03/104 March 2010 DIRECTOR APPOINTED SUSAN POOLEY

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE PARKER

View Document

03/03/103 March 2010 SECRETARY APPOINTED KEITH BARRY DANIELS

View Document

03/03/103 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WIFFEN / 14/01/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WIFFEN

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
CARPENTER COURT, 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH

View Document

25/03/0825 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/06/2009

View Document

14/01/0814 January 2008 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