CDI (PRODUCT HANDLING) LIMITED

Company Documents

DateDescription
13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/11/2215 November 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

02/03/222 March 2022 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT England to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

05/11/185 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2018:LIQ. CASE NO.1

View Document

06/12/176 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2017:LIQ. CASE NO.1

View Document

29/11/1629 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2016

View Document

31/12/1531 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/12/1531 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/12/1531 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/10/1530 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1530 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

30/10/1530 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1516 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM THE STAITHE BUSINESS SUITE STAITHE ROAD BUNGAY SUFFOLK NR35 1ET

View Document

23/03/1523 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE

View Document

02/03/122 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1013 May 2010 01/01/10 STATEMENT OF CAPITAL GBP 360

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN JOHN REEVE / 09/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR REX SPARKES

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 DIRECTOR APPOINTED IVAN JOHN REEVE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED REX SPARKES

View Document

28/03/0828 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED CONVEYORS DIRECT (EASTERN) LIMIT ED CERTIFICATE ISSUED ON 10/10/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 17 SURREY STREET LOWESTOFT SUFFOLK NR32 1LW

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 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