CADOGAN COMMUNICATIONS LTD

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 9 June 2012

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

09/06/129 June 2012 Annual accounts for year ending 09 Jun 2012

View Accounts

21/02/1221 February 2012 09/06/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 09/06/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY ERIN FOSS

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM FLAT 47 CENTURY HOUSE 102 WESTMINSTER BRIDGE ROAD LONDON SE1 7XT

View Document

20/01/1120 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 09/06/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENNETT / 25/01/2010

View Document

19/03/0919 March 2009 09/06/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 09/06/04

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 376 EUSTON ROAD LONDON NW1 3BL

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 Incorporation

View Document

10/12/0210 December 2002 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