CDG (GUERNSEY) LIMITED

07190959
NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Apr 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 13 Buy now
17 Sep 2013 miscellaneous Miscellaneous 1 Buy now
08 Apr 2013 accounts Annual Accounts 14 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 officers Change of particulars for director (Mr David Emanuel Merton Mond) 2 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2011 accounts Annual Accounts 13 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
24 Nov 2010 accounts Annual Accounts 13 Buy now
06 May 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
27 Apr 2010 resolution Resolution 11 Buy now
27 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Mark Halliwell) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Halliwells Directors Limited) 2 Buy now
27 Apr 2010 officers Appointment of director (David Michael Shalom) 3 Buy now
27 Apr 2010 officers Appointment of director (David Emanuel Merton Mond) 3 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
13 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
16 Mar 2010 incorporation Incorporation Company 18 Buy now