CADSTREAM LIMITED

Company Documents

DateDescription
17/08/1117 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM BROOKSONS LTD BRUNEL HOUSE, 340 FIRE CREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

19/01/1119 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 APPLICATION FOR STRIKING-OFF

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM FLAT 12, 1A CONNAUGHT ROAD HOVE EAST SUSSEX BN3 3WB

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY GEORGENA MCGAHEY

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 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