RAYDEX/CDT LIMITED

Company Documents

DateDescription
09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLISLE HOLDING LIMITED

View Document

09/05/199 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

08/04/198 April 2019 ALTER ARTICLES 27/03/2019

View Document

04/04/194 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 7240100

View Document

28/03/1928 March 2019 SOLVENCY STATEMENT DATED 28/03/19

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 1.0

View Document

28/03/1928 March 2019 STATEMENT BY DIRECTORS

View Document

28/03/1928 March 2019 REDUCE ISSUED CAPITAL 28/03/2019

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN FORD

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM RAYDEX CDT LTD STOCKTON STREET LITTLEBOROUGH LANCASHIRE OL15 8YJ

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MICHAEL ROBERSON

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED TITUS BALL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 AUDITOR'S RESIGNATION

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM PYTHON MILL LITTLEBOROUGH LANCASHIRE OL15 8HG

View Document

10/01/1310 January 2013 SECOND FILING WITH MUD 24/04/12 FOR FORM AR01

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS DERKSEN

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLOOMFIELD

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR STEVEN JOSEPH FORD

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN BLOOMFIELD

View Document

14/12/1214 December 2012 SECOND FILING WITH MUD 24/04/11 FOR FORM AR01

View Document

14/12/1214 December 2012 24/04/09 CHANGES AMEND

View Document

14/12/1214 December 2012 24/04/08 NO CHANGES AMEND

View Document

14/12/1214 December 2012 SECOND FILING WITH MUD 24/04/10 FOR FORM AR01

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS PETRUS CORNELIS DERKSEN / 24/04/2012

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 24 April 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

27/04/1027 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 AUDITOR'S RESIGNATION

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0727 February 2007 AUDITOR'S RESIGNATION

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 S366A DISP HOLDING AGM 16/05/06

View Document

23/08/0523 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

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

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

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

View Document

30/04/0430 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/015 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/12/9818 December 1998 S366A DISP HOLDING AGM 06/11/98

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/09/9616 September 1996 ALLOT OF SHARES 28/08/96

View Document

16/09/9616 September 1996 NC INC ALREADY ADJUSTED 28/08/96

View Document

16/09/9616 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/96

View Document

16/09/9616 September 1996 £ NC 1000/1000100 28/08/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED BROOMCO (915) LIMITED CERTIFICATE ISSUED ON 25/09/95

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AGILE APEX LTD


  • 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