CADAVON LIMITED

Company Documents

DateDescription
03/10/143 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/07/143 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
WARWICK HOUSE
PO BOX 87
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH, HANTS
GU14 6YU

View Document

06/08/136 August 2013 DECLARATION OF SOLVENCY

View Document

06/08/136 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/136 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/06/113 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/113 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/113 June 2011 ADOPT ARTICLES 16/05/2011

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN GOODGE / 04/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BRENT / 27/10/2009

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRENT / 12/03/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA GOODGE / 06/08/2008

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 S366A DISP HOLDING AGM 12/07/01

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9625 May 1996 APPOINTMENT OF AUDITORS 01/05/96

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM:
11 STRAND
LONDON WC2N 5JT

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 12/03/91; CHANGE OF MEMBERS

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/906 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 NC INC ALREADY ADJUSTED

View Document

14/11/8814 November 1988 ￯﾿ᄑ NC 5000/100000
04/10

View Document

07/11/887 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED
HAWKER SIDDELEY AVIATION LEASING
LIMITED
CERTIFICATE ISSUED ON 14/10/88

View Document

25/05/8825 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/874 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM:
100 PALL MALL
LONDON
SW1Y 5HR

View Document

15/07/8615 July 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

15/12/8515 December 1985 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

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