Advanced company searchLink opens in new window

CENNOX DIEBOLD LIMITED

Company number 02056813

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 1990 353 Location of register of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members
25 Apr 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
08 Jan 1990 AA Full accounts made up to 31 December 1988
07 Dec 1989 287 Registered office changed on 07/12/89 from: eton house 18-24 paradise road richmond surrey TW9 1SE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/12/89 from: eton house 18-24 paradise road richmond surrey TW9 1SE
24 May 1989 363 Return made up to 04/05/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/05/89; full list of members
31 Mar 1989 AA Full accounts made up to 31 December 1987
20 Jan 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Dec 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Sep 1988 363 Return made up to 15/08/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/08/88; full list of members
07 Jul 1987 287 Registered office changed on 07/07/87 from: 70 finsbury pavement london EC2A 1SX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/07/87 from: 70 finsbury pavement london EC2A 1SX
03 Mar 1987 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
19 Feb 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 Feb 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Feb 1987 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
05 Dec 1986 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
04 Nov 1986 CERTNM Company name changed dibold international LIMITED\certificate issued on 04/11/86
15 Oct 1986 CERTNM Company name changed ormolu LIMITED\certificate issued on 15/10/86
19 Sep 1986 CERTINC Certificate of Incorporation