CDS OFFICES ENVIRONMENTS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

14/07/1014 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: C/O SRC TAXATION CONSULTANCY LTD DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE

View Document

25/02/0525 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: SUITE 11 KINGSWAY HOUSE 134-140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 20 CONNAUGHT ROAD HOVE EAST SUSSEX BN3 3WB

View Document

25/04/0225 April 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FIRST GAZETTE

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0026 April 2000 Incorporation

View Document


More Company Information