Cordis Data Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-09-30 | |
Cash in hand | £1 | 0% |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
GREEN MAILING PREFERENCE SERVICE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06459713 |
Record last updated |
Friday, October 20, 2017 2:55:48 AM UTC |
Official Address |
Stephen House School Lane Welling Kent Da161lu Danson Park
There are 2 companies registered at this street
|
Locality |
Danson Parklondon |
Region |
BexleyLondon, England |
Postal Code |
DA161LU
|
Sector |
Dormant Company |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 29, 2015 |
First notification of strike - off in london gazette
|  |
Registry |
Sep 21, 2015 |
Striking off application by a company
|  |
Registry |
Jan 16, 2015 |
Annual return
|  |
Financials |
Jun 11, 2014 |
Annual accounts
|  |
Registry |
Jan 17, 2014 |
Annual return
|  |
Registry |
May 15, 2013 |
Resignation of one Director
|  |
Registry |
Mar 13, 2013 |
Change of location of company records to the single alternative inspection location
|  |
Financials |
Mar 12, 2013 |
Annual accounts
|  |
Registry |
Mar 4, 2013 |
Notification of single alternative inspection location
|  |
Registry |
Feb 25, 2013 |
Resignation of one Director (a woman)
|  |
Registry |
Jan 16, 2013 |
Annual return
|  |
Registry |
Oct 23, 2012 |
Resignation of one Director
|  |
Registry |
Oct 10, 2012 |
Resignation of one Director (a man)
|  |
Financials |
Mar 12, 2012 |
Annual accounts
|  |
Registry |
Jan 10, 2012 |
Annual return
|  |
Registry |
Sep 22, 2011 |
Change of particulars for director
|  |
Registry |
Sep 22, 2011 |
Change of particulars for director 2650785...
|  |
Registry |
Sep 22, 2011 |
Change of particulars for director
|  |
Registry |
Sep 22, 2011 |
Change of particulars for secretary
|  |
Financials |
May 27, 2011 |
Annual accounts
|  |
Registry |
May 19, 2011 |
Change of accounting reference date
|  |
Registry |
Feb 22, 2011 |
Change of particulars for director
|  |
Registry |
Feb 22, 2011 |
Change of particulars for director 2651511...
|  |
Registry |
Feb 22, 2011 |
Change of particulars for director
|  |
Registry |
Feb 22, 2011 |
Change of particulars for director 2651211...
|  |
Registry |
Jan 19, 2011 |
Annual return
|  |
Financials |
Oct 14, 2010 |
Annual accounts
|  |
Registry |
Oct 6, 2010 |
Change of name certificate
|  |
Registry |
Oct 6, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 6, 2010 |
Company name change
|  |
Registry |
Oct 6, 2010 |
Company name change 8588098...
|  |
Registry |
Jan 13, 2010 |
Annual return
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director 2624967...
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director 2624967...
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Sep 29, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 29, 2009 |
Notice of change of directors or secretaries or in their particulars 2620563...
|  |
Registry |
Sep 25, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 25, 2009 |
Notice of change of directors or secretaries or in their particulars 2619227...
|  |
Financials |
Sep 21, 2009 |
Annual accounts
|  |
Registry |
Jan 15, 2009 |
Annual return
|  |
Registry |
Aug 13, 2008 |
Resignation of a person
|  |
Registry |
Feb 1, 2008 |
Resignation of one Director (a woman)
|  |
Registry |
Dec 21, 2007 |
Six appointments: 3 women and 3 men
|  |