CADMUS NEWSLETTERS LIMITED

Company Documents

DateDescription
04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 PREVSHO FROM 27/09/2012 TO 26/09/2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARSHALL KAYE

View Document

22/11/1222 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1129 September 2011 PREVSHO FROM 28/09/2011 TO 27/09/2011

View Document

29/06/1129 June 2011 PREVSHO FROM 29/09/2010 TO 28/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DEITCH / 07/09/2010

View Document

08/11/108 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/1030 June 2010 PREVSHO FROM 30/09/2009 TO 29/09/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 07/09/09; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: SPRINGFIELD, EAST GRINSTEAD, WEST SUSSEX RH19 2RT

View Document

13/11/0613 November 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/11/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 25/07/91; CHANGE OF MEMBERS

View Document

02/08/912 August 1991

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: O JEFFREYS HENRY RUDOLF AND, MARKS, 82-84 CITY ROAD, LONDON EC1Y 2BJ

View Document

22/08/9022 August 1990 RETURN MADE UP TO 25/07/90; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990

View Document

26/07/8926 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/868 December 1986 COMPANY NAME CHANGED INTROSIGN LIMITED CERTIFICATE ISSUED ON 08/12/86

View Document

08/10/868 October 1986 REGISTERED OFFICE CHANGED ON 08/10/86 FROM: 4-128 CITY ROAD, LONDON, EC1V 2NJ

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8621 August 1986 CERTIFICATE OF INCORPORATION

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