CADENCE INSTALLATIONS LIMITED

Company Documents

DateDescription
31/03/1931 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1831 December 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

23/05/1723 May 2017 ORDER OF COURT TO WIND UP

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY WIGG / 18/02/2015

View Document

20/04/1520 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 04/03/11 NO CHANGES

View Document

08/03/118 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

08/02/118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/118 February 2011 COMPANY NAME CHANGED VOLTEX MCR LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

25/01/1025 January 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM ROBSON HOUSE 4 REGENT TERRACE DONCASTER DN1 2EE ENGLAND

View Document

04/03/094 March 2009 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