CASCADE CONSULTING LTD

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/115 May 2011 APPLICATION FOR STRIKING-OFF

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON BRYAN

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA ELIZABETH PARKER / 10/09/2010

View Document

11/09/1011 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP OWENS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY PHILLIP OWENS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM TEMPLE

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 11 BETJEMAN ROAD, BARTON PARK MARLBOROUGH WILTSHIRE SN8 1TL

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

16/10/0616 October 2006 � NC 100/250000 04/10/06

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 11 BETJEMAN ROAD, BARTON PARK MARLBOROUGH WILTSHIRE SN6 1TL

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 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