About

Registered Number: 04370159
Date of Incorporation: 08/02/2002 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT,

 

Cdi (Product Handling) Ltd was registered on 08 February 2002, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 06 December 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
F10.2 - N/A 31 December 2015
F10.2 - N/A 31 December 2015
F10.2 - N/A 31 December 2015
4.20 - N/A 30 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2015
RESOLUTIONS - N/A 16 October 2015
AD01 - Change of registered office address 11 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
SH01 - Return of Allotment of shares 13 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 05 January 2010
TM01 - Termination of appointment of director 17 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 20 February 2009
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
363a - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
CERTNM - Change of name certificate 10 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 10 December 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.