CREDIT ON DEMAND LIMITED

07440412
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS

Documents

Documents
Date Category Description Pages
30 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2018 insolvency Liquidation Compulsory Return Final Meeting 19 Buy now
16 Jun 2017 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
24 May 2016 insolvency Liquidation Miscellaneous 12 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
26 May 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
26 May 2015 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
20 Mar 2015 miscellaneous Miscellaneous 1 Buy now
20 Mar 2015 auditors Auditors Resignation Limited Company 2 Buy now
23 Jan 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 accounts Annual Accounts 4 Buy now
15 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2014 officers Termination of appointment of director (Juha Jaakko Kiikeri) 1 Buy now
04 Sep 2014 officers Appointment of director (Mr Mohammad Zahid Abid Chowdhury) 2 Buy now
11 Jun 2014 accounts Annual Accounts 14 Buy now
14 Jan 2014 officers Termination of appointment of secretary (Wisteria Registrars Limited) 1 Buy now
15 Nov 2013 annual-return Annual Return 3 Buy now
15 Nov 2012 annual-return Annual Return 3 Buy now
02 Nov 2012 officers Appointment of corporate secretary (Wisteria Registrars Limited) 2 Buy now
30 Oct 2012 officers Termination of appointment of secretary (H T Corporate Services Ltd) 1 Buy now
16 Oct 2012 officers Appointment of corporate secretary (H T Corporate Services Ltd) 2 Buy now
28 Sep 2012 officers Termination of appointment of director (Teppo Oranne) 1 Buy now
28 Sep 2012 officers Appointment of director (Mr Juha Jaakko Kiikeri) 2 Buy now
20 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2012 accounts Annual Accounts 2 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
04 Aug 2011 officers Change of particulars for director (Mr Teppo Tapani Oranne) 2 Buy now
15 Nov 2010 incorporation Incorporation Company 25 Buy now