CAVENDISH GLEESON SECOND LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

19/07/1119 July 2011 APPLICATION FOR STRIKING-OFF

View Document

21/03/1121 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLT

View Document

12/03/1012 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 29

View Document

02/02/102 February 2010 REDUCE ISSUED CAPITAL 25/01/2010

View Document

02/02/102 February 2010 SOLVENCY STATEMENT DATED 18/01/10

View Document

02/02/102 February 2010 STATEMENT BY DIRECTORS

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/12/0931 December 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/0931 December 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/12/0931 December 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/0931 December 2009 REREG PLC TO PRI; RES02 PASS DATE:19/12/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ALAN CHRISTOPHER MARTIN

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WALLWORK

View Document

12/03/0812 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: RUSINT HOUSE HARVEST CRESCENT ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UG

View Document

29/03/0729 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: HAREDON HOUSE LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9BS

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

27/03/9827 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/947 December 1994 ALTER MEM AND ARTS 25/11/94

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 PROSPECTUS

View Document

22/03/9322 March 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/03/9322 March 1993 APPLICATION COMMENCE BUSINESS

View Document

22/03/9322 March 1993 Application to commence business

View Document

17/03/9317 March 1993 PURCHASE OF PROPERTY 08/03/93

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/03/9317 March 1993 ADOPT MEM AND ARTS 08/03/93

View Document

03/03/933 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/933 March 1993 Incorporation

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