COMPLETE PROJECTS CDM LTD

Company Documents

DateDescription
05/04/175 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/175 April 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
80 MANOR ROAD
BRINSWORTH
ROTHERHAM
SOUTH YORKSHIRE
S60 5HH
ENGLAND

View Document

15/11/1615 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/11/1615 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1615 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PICKERSGILL / 11/03/2016

View Document

18/06/1618 June 2016 SECRETARY'S CHANGE OF PARTICULARS / RITA PICKERSGILL / 11/03/2016

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
6 OATES ORCHARD
MOSBOROUGH
SHEFFIELD
SOUTH YORKSHIRE
S20 5PG

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

14/07/1514 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

26/07/1426 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / RITA PICKERSGILL / 01/08/2012

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PICKERSGILL / 28/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 25 CADMAN STREET MOSBOROUGH SHEFFIELD SOUTH YORKSHIRE S20 5BU

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: G OFFICE CHANGED 07/07/01 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 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