Based in Flixton Bungay, C. J. Mcdaniel Enterprises Ltd was setup in 2000. There are 2 directors listed as Mcdaniel, Christopher John, Mcdaniel, Cindy Denise for this business. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDANIEL, Christopher John | 23 March 2000 | - | 1 |
MCDANIEL, Cindy Denise | 23 March 2000 | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 07 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 July 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 30 May 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 10 April 2002 | |
225 - Change of Accounting Reference Date | 08 October 2001 | |
363s - Annual Return | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
NEWINC - New incorporation documents | 23 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2001 | Outstanding |
N/A |