- Company Overview for CTDI (DEPOT) SERVICES LTD (02966414)
- Filing history for CTDI (DEPOT) SERVICES LTD (02966414)
- People for CTDI (DEPOT) SERVICES LTD (02966414)
- Charges for CTDI (DEPOT) SERVICES LTD (02966414)
- More for CTDI (DEPOT) SERVICES LTD (02966414)
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) |
---|---|---|---|
22 Mar 2012 | TM01 | Termination of appointment of Jeremy Wilson as a director | |
19 Mar 2012 | SH20 | Statement by directors | |
19 Mar 2012 | SH19 |
Statement of capital on 19 March 2012
|
|
19 Mar 2012 | CAP-SS | Solvency statement dated 09/03/12 | |
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
18 Jan 2012 | CH01 | Director's details changed for Mr Jeremy Michael Charles Wilson on 5 December 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Mr Cameron Linfoot Radford on 5 December 2011 | |
16 Jan 2012 | CH04 | Secretary's details changed for Prism Cosec Limited on 13 January 2012 | |
05 Dec 2011 | AD01 | Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, United Kingdom on 5 December 2011 | |
09 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
17 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
21 Jun 2011 | TM02 | Termination of appointment of Sally Weatherall as a secretary | |
21 Jun 2011 | AP04 | Appointment of Prism Cosec Limited as a secretary | |
21 Jun 2011 | TM02 | Termination of appointment of Sally Weatherall as a secretary | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Mar 2011 | AP01 | Appointment of Mr Cameron Linfoot Radford as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Gary Stokes as a director | |
13 Jan 2011 | AA | Full accounts made up to 30 June 2010 |