CAVANAGH DESIGN & BUILD LIMITED

Company Documents

DateDescription
08/12/118 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2011:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009274

View Document

13/10/1013 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O ACCOUNT ABILITY GARDEN STUDIOS 11-15 BETTERTON STREET LONDON WC2H 9BP

View Document

16/08/1016 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT ANDREWS / 01/10/2009

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH SPARROW LOGGED FORM

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: G OFFICE CHANGED 20/08/01 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 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