CMD DESIGN SOLUTIONS LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

02/03/212 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MATTHEW DEWAR / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG MATTHEW DEWAR / 14/02/2020

View Document

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRIGGERBEST LIMITED


  • 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