CMDIGITAL LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
122 GEORGE STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 2EJ

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MELBOURNE / 10/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MELBOURNE / 10/04/2015

View Document

09/04/159 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 5 GILBERT WAY BERKHAMSTED HERTFORDSHIRE HP4 3JF

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MELBOURNE / 12/07/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MELBOURNE / 12/07/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MELBOURNE / 27/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MELBOURNE / 19/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MELBOURNE / 19/03/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 29 DENMARK ROAD COTTENHAM CAMBRIDGE CB24 8QS UNITED KINGDOM

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED VICTORIA MELBOURNE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY CAMBRIDGE NOMINEES LIMITED

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED CRAIG MELBOURNE

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CAMBRIDGE INCORPORATIONS LIMITED

View Document

27/03/0827 March 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