CUSTOM FURNITURE DIRECT LTD

Company Documents

DateDescription
25/04/1325 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1325 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/09/1211 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2012

View Document

16/03/1216 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/03/122 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM SOUTH PARADE BUSINESS PARK GRANTHAM LINCS NG31 6HT

View Document

14/02/1214 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009582

View Document

21/10/1121 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SILLS / 05/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 SECRETARY APPOINTED MRS BRENDA PAMELA SILLS

View Document

06/07/096 July 2009 SECRETARY RESIGNED AMANDA KNOX

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY'S PARTICULARS AMANDA KNOX

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED CUSTOM MADE FURNITURE DIRECT LTD CERTIFICATE ISSUED ON 02/04/08; RESOLUTION PASSED ON 26/03/2008

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED CMF (GRANTHAM) LTD CERTIFICATE ISSUED ON 05/03/08; RESOLUTION PASSED ON 28/02/2008

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 � NC 2/10000 10/09/07

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 30 POND STREET GREAT GONERBY GRANTHAM LINCOLNSHIRE NG31 8LL

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 COMPANY NAME CHANGED CMF (GANTHAM) LTD CERTIFICATE ISSUED ON 03/10/06; RESOLUTION PASSED ON 02/10/06

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 30 POND STREET, GREAT GONERBY GRANTHAM LINCS NG31 8LJ

View Document

05/09/065 September 2006 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