About

Registered Number: 05975607
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Unit 6 District Business Park, Birchills Street, Walsall, West Midlands, WS2 8NG

 

Cdi Document Management Ltd was setup in 2006, it's status is listed as "Dissolved". Cdi Document Management Ltd has one director listed as Powell, David Maurice at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, David Maurice 23 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 04 December 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 June 2018
MR04 - N/A 31 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 05 August 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.