CASCADE BIOCHEM LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Statement of capital on 2024-06-28

View Document

28/06/2428 June 2024 Resolutions

View Document

11/01/2411 January 2024 Appointment of Mr Martin Christopher Dunwoodie as a director on 2024-01-10

View Document

30/11/2330 November 2023 Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Joseph Thomas Fox as a director on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Julian Charles Edward Tasker as a director on 2023-11-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR DENNIS GARETH JONES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEOD

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

11/11/1311 November 2013 SECT 519

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 18/10/12 NO CHANGES

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/114 November 2011 18/10/11 NO MEMBER LIST

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 40-42 HATTON GARDEN LONDON EC1N 8EE

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED ROBERT JAMES MACLEOD

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 18/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRANT / 18/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SHELDRICK

View Document

05/09/095 September 2009 DIRECTOR APPOINTED SIMON FARRANT

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MORGAN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED STEVEN PAUL ROBINSON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR FORREST SHEFFY

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 2-4 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BQ

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 S366A DISP HOLDING AGM 17/10/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 CONVE 17/10/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: G OFFICE CHANGED 29/10/02 SCIENCE AND TECHNOLOGY CENTRE WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6BZ

View Document

12/10/0212 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 � SR [email protected] 20/08/01

View Document

27/07/0227 July 2002 � SR [email protected] 27/11/00

View Document

23/07/0223 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0116 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: G OFFICE CHANGED 03/05/00 THE INNOVATION CENTRE WHITEKNIGHTS PARK READING BERKSHIRE RG6 6BX

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/98

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 SHARES REDESIGNATED 07/04/97

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 ADOPT MEM AND ARTS 31/01/97

View Document

24/02/9724 February 1997 � NC 25000/49000 18/10/91

View Document

24/02/9724 February 1997 CONVE 31/01/97

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 01/10/91

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 AUDITOR'S RESIGNATION

View Document

19/12/9519 December 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 � NC 1000/25000 02/10/91

View Document

05/01/925 January 1992 NC INC ALREADY ADJUSTED 02/10/91

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/07/913 July 1991 ALTER MEM AND ARTS 04/06/91

View Document

24/02/9124 February 1991 ALTER MEM AND ARTS 23/01/90

View Document

22/02/9122 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9012 November 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: G OFFICE CHANGED 05/02/90 UNIVERSITY OF READING WHITEKNIGHTS PO BOX 224, READING BERKS RG6 2AD

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: G OFFICE CHANGED 17/05/89 4 MOWER CLOSE WOKINGHAM BERKS RG11 1RW

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: G OFFICE CHANGED 21/02/89 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

21/02/8921 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 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