CADENCE INSTALLATIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
31/03/1931 March 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
31/12/1831 December 2018 | NOTICE OF COMPLETION OF WINDING UP |
23/05/1723 May 2017 | ORDER OF COURT TO WIND UP |
23/05/1723 May 2017 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/03/1615 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY WIGG / 18/02/2015 |
20/04/1520 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/03/1410 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/03/137 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
28/03/1228 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/05/1110 May 2011 | 04/03/11 NO CHANGES |
08/03/118 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
08/02/118 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/02/118 February 2011 | COMPANY NAME CHANGED VOLTEX MCR LIMITED CERTIFICATE ISSUED ON 08/02/11 |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/04/1028 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
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 |
25/01/1025 January 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
10/01/1010 January 2010 | REGISTERED OFFICE CHANGED ON 10/01/2010 FROM ROBSON HOUSE 4 REGENT TERRACE DONCASTER DN1 2EE ENGLAND |
04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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