THE CENTRE FOR DISABILITY STUDIES LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

01/03/131 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

01/03/131 March 2013 DIRECTOR APPOINTED HON DOMINIC WILLIAM PETRE

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BOYD

View Document

20/03/1220 March 2012 SECRETARY APPOINTED MRS PERPETUA THORNTON

View Document

20/03/1220 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
QUANTIC ACCOUNTANCY LIMITED MOUNT NEBO, BRICKWALL FARM
SIBLE HEDINGHAM
HALSTEAD
ESSEX
CO9 3RH

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DAVIES

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUSBY

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY BUSBY / 06/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ELSIE DAVIES / 06/02/2010

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM
QUANTIC ACCOUNTANCY
MOUNT NEBO BRICKWALL FARM
SIBLE HEDINGHAM HALSTEAD
ESSEX
CO9 3RH

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH ASHURST

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 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