CAVERNHIRE LTD

Company Documents

DateDescription
12/01/1312 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

12/04/1112 April 2011 ORDER OF COURT TO WIND UP

View Document

23/10/1023 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE COHEN

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
2ND FLOOR HANOVER HOUSE
30 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

20/01/1020 January 2010 Annual return made up to 26 May 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
1ST FLOOR CHARLOTTE HOUSE
10 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE COHEN / 27/04/2009

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 S366A DISP HOLDING AGM 01/06/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 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