NORDX / CDT LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1429 May 2014 APPLICATION FOR STRIKING-OFF

View Document

15/04/1415 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 15/12/2013

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 08/03/2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O RAYDEX/CDT LTD., CHURCH STREET, LITTLEBOROUGH LANCASHIRE OL17 8Y5

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 09/03/2012

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUESCHER

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLOOMFIELD / 10/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BUESCHER / 10/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 10/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

14/09/0914 September 2009 REDUCTION OF SHARE PREMIUM ACCOUNT BY 3658134 AND MOVED TO CAPITAL CONTRIBUTION RESERVE 11/09/2009

View Document

14/09/0914 September 2009 STATEMENT BY DIRECTORS

View Document

14/09/0914 September 2009 SOLVENCY STATEMENT DATED 11/09/09

View Document

14/09/0914 September 2009 MIN DETAIL AMEND CAPITAL EFF 14/09/09

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: NORDX HOUSE,4 THE WESTERN CENTRE WESTERN ROAD,BRACKNELL BERKSHIRE RG12 1RW

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 S366A DISP HOLDING AGM 16/05/06 S252 DISP LAYING ACC 16/05/06 S386 DISP APP AUDS 16/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0230 May 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0223 January 2002 AMEND 882 RESCIND 200 X �1 SHARE

View Document

18/01/0218 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0218 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/05/9924 May 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: G OFFICE CHANGED 13/08/96 ZEAL COURT MOORFIELD ROAD YEADON LEEDS LS19 7BN

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 COMPANY NAME CHANGED DATA CABLE SALES LIMITED CERTIFICATE ISSUED ON 01/02/96

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/05/91

View Document

25/07/9125 July 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/9125 July 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/05/91

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 ACCOUNTING REF. DATE EXT FROM 24/05 TO 31/07

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/05

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 ADOPT MEM AND ARTS 25/05/91

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 � IC 300/100 04/01/91 � SR 200@1=200

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/89

View Document

19/03/9019 March 1990 NC INC ALREADY ADJUSTED 01/04/89

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/06/8722 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 REGISTERED OFFICE CHANGED ON 22/06/87 FROM: G OFFICE CHANGED 22/06/87 16 HAYWRA STREET HARROGATE N YORKS

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

05/06/855 June 1985 CERTIFICATE OF INCORPORATION

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