Download leads from Nexok and grow your business. Find out more

C N A Limited

Documents

Total Documents38
Total Pages138

Filing History

28 November 2009Final Gazette dissolved via compulsory strike-off
28 August 2009Return of final meeting in a creditors' voluntary winding up
23 April 2009Liquidators statement of receipts and payments to 9 April 2009
22 October 2008Liquidators statement of receipts and payments to 9 October 2008
18 March 2008Appointment terminate, director ian peters logged form
18 October 2007Appointment of a voluntary liquidator
18 October 2007Statement of affairs
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 September 2007Registered office changed on 23/09/07 from: 314 regents park road finchley london N3 2LT
18 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2006Total exemption small company accounts made up to 31 December 2004
4 November 2006Total exemption small company accounts made up to 31 December 2005
17 January 2006Return made up to 22/12/05; full list of members
10 March 2005Secretary resigned
17 February 2005New secretary appointed
24 December 2004Return made up to 22/12/04; full list of members
22 September 2004Accounts for a dormant company made up to 31 December 2003
3 February 2004Accounts for a dormant company made up to 31 December 2002
23 December 2003Return made up to 22/12/03; full list of members
10 October 2003Director resigned
11 September 2003New secretary appointed;new director appointed
22 April 2003Return made up to 22/12/02; full list of members
15 August 2002Total exemption small company accounts made up to 31 December 2001
7 February 2002Return made up to 22/12/01; full list of members
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2001New director appointed
19 September 2001Director resigned
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
22 January 2001Nc inc already adjusted 15/01/01
18 January 2001New director appointed
18 January 2001Secretary resigned
18 January 2001New director appointed
18 January 2001New secretary appointed;new director appointed
18 January 2001Director resigned
18 January 2001Registered office changed on 18/01/01 from: temple house 20 holywell row london EC2A 4XH
15 January 2001Company name changed bloomdale properties LIMITED\certificate issued on 15/01/01
22 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing