ADVANCE CAYSON LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEXLER / 16/03/2007

View Document

15/07/0915 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 AUDITOR'S RESIGNATION

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RE SECTION 394

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 4 DES ROCHES SQUARE THE WEAVERS WITAN WAY WITNEY OXFORDSHIRE OX8 6BE

View Document

19/04/0019 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 29/01/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/01/98

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: KIDD HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DD

View Document

07/08/977 August 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: THE MAIN FACTORY SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DE

View Document

01/08/951 August 1995 COMPANY NAME CHANGED FARNELL CAYSON LIMITED CERTIFICATE ISSUED ON 01/08/95

View Document

19/05/9519 May 1995

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 SECRETARY RESIGNED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NC INC ALREADY ADJUSTED 13/04/95

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 ALTER MEM AND ARTS 21/04/95

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995

View Document

02/05/952 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9527 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/95

View Document

27/04/9527 April 1995 £ NC 1000000/7500000 13/0

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 AUDITOR'S RESIGNATION

View Document

24/04/9524 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: FARNELL HOUSE FORGE LANE LEEDS LS12 2NE

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

01/10/921 October 1992 COMPANY NAME CHANGED CAYSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/09/915 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 NEW SECRETARY APPOINTED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: CROSSLEY HOUSE BELLE VUE PARK HOPWOOD LANE HALIFAX, WEST YORKSHIRE, HX1 5EB

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991 SECRETARY RESIGNED

View Document

17/05/9117 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

10/09/9010 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 Statement of affairs

View Document

30/07/9030 July 1990

View Document

30/07/9030 July 1990 SHARES AGREEMENT OTC

View Document

19/07/9019 July 1990

View Document

07/06/907 June 1990 COMPANY NAME CHANGED WIDEWARD LIMITED CERTIFICATE ISSUED ON 08/06/90

View Document

05/06/905 June 1990 ADOPT MEM AND ARTS 24/05/90

View Document

05/06/905 June 1990 NEW SECRETARY APPOINTED

View Document

05/01/905 January 1990 £ NC 1000/1000000 17/10/89

View Document

05/01/905 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company